shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0448.166.724
Status:Active
Legal situation: Normal situation
Since September 8, 1992
Start date:September 8, 1992
Name:DEREY
Name in French, since February 2, 2023
Registered seat's address: Allée des Templiers(LOV) 6
6280 Gerpinnes
Since June 16, 2020
Phone number:
010/86.07.49 Since September 8, 1992(1)
Fax:
010/86.19.48 Since September 8, 1992(1)
Email address:
info@derey.beSince September 8, 1992(1)
info@derey.beSince February 2, 2023
Web Address:
www.derey.be Since September 8, 1992(1)
www.derey.be Since February 2, 2023
Entity type: Legal person
Legal form: Private limited company
Since February 2, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0867.379.344   Since February 2, 2023
Permanent representative Dutranoit ,  Marc  (0867.379.344)   Since February 2, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since June 6, 2005
 
Plasterer - cement contractor
Since June 6, 2005
 
Masonry and concrete works contractor
Since November 24, 1992
 
Tiling contractor
Since June 6, 2005
 
Glazing contractor
Since June 6, 2005
 
Sanitary facilities installer and plumbing
Since June 6, 2005
 
Individual gas heating appliance installer
Since June 6, 2005
 
Contractor zinc works and metal roofs
Since June 6, 2005
 
Contractor weatherproofing of structures
Since June 6, 2005
 
Demolition works contractor
Since June 6, 2005
 
Knowledge of basic management
Since May 28, 1996
 
Retailer
Since May 28, 1996
 
Structural works
Since August 19, 2011
 
Ceiling installation, cement works, screeds
Since August 19, 2011
 
Tiling, marble, natural stone
Since August 19, 2011
 
Roofs, weatherproofing
Since August 19, 2011
 
Joinery (installation/repair) and glazing
Since August 19, 2011
 
General carpentry
Since August 19, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since August 19, 2011
 
General contractor
Since August 19, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 1992
Subject to VAT
Since November 1, 1992
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 19, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since August 19, 2011
Sectoral professional competence of general carpenter
Since August 19, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since August 19, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 19, 2011
Professional competence of general building contractor
Since August 19, 2011
Professional competence for roofing and waterproofing works
Since August 19, 2011
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 19, 2011
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back