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:0450.479.678
Status:Active
Legal situation: Normal situation
Since July 9, 1993
Start date:July 9, 1993
Name:DS-tec
Name in Dutch, since December 29, 2015
Registered seat's address: Pasmolenstraat 20
2800 Mechelen
Since June 15, 2005
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since July 9, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Depraetere ,  Siebren  Since December 31, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Installation (heating, air conditioning, sanitary, gas)
Since February 1, 2016
 
 
 

Characteristics

Subject to VAT
Since September 10, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 1, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2016
VAT 2008  33.110  -  Repair of fabricated metal products
Since January 1, 2016
VAT 2008  33.120  -  Repair services of machines
Since January 1, 2016
VAT 2008  33.140  -  Repair of electrical equipment
Since January 1, 2016
VAT 2008  43.291  -  Insulation works
Since January 1, 2016
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since January 1, 2016
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since January 1, 2016
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since January 1, 2016
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2016
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since January 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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