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:0452.606.750
Status:Active
Legal situation: Normal situation
Since April 19, 1994
Start date:April 19, 1994
Name:DI TILLIO C.V.S. CONSTRUCTIONS
Name in French, since April 19, 1994
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue de Wergifosse 63
4630 Soumagne
Since April 1, 2013
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 company
Since June 18, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Di Tillio ,  Sergio  Since June 18, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since August 27, 2019
Dispensation
Since August 27, 2019
Ceiling installation, cement works, screeds
Since August 27, 2019
Dispensation
Since August 27, 2019
Tiling, marble, natural stone
Since August 27, 2019
Dispensation
Since August 27, 2019
General contractor
Since August 27, 2019
Dispensation
Since August 27, 2019
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1996
Subject to VAT
Since August 1, 1994
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since August 27, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since August 27, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 27, 2019
Professional competence of general building contractor
Since August 27, 2019
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
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 April
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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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