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:0476.953.651
Status:Active
Legal situation: Normal situation
Since February 22, 2002
Start date:February 22, 2002
Name:D.S.I.
Name in Dutch, since February 22, 2002
Registered seat's address: Begoniastraat 2H
9810 Nazareth
Since April 26, 2024
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: Public limited company
Since February 22, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verniers ,  David  Since April 26, 2024
Director Verniers ,  Sven  Since April 26, 2024
Managing Director Verniers ,  David  Since April 26, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 17, 2003
 
Motorised vehicles - inter-sectoral professional competence
Since April 1, 2015
 
Vehicles up to 3.5 tonnes
Since April 1, 2015
 
 
 

Characteristics

Subject to VAT
Since February 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since April 1, 2015
Professional competence for motor vehicles up to 3.5 tons
Since April 1, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  52.210  -  Auxiliary services to land transportation
Since January 1, 2008
VAT 2008  45.204  -  Repairs to coachwork
Since January 1, 2008
VAT 2008  46.771  -  Wholesale trade of motor vehicle wrecks and reusable parts
Since January 1, 2008
VAT 2008  68.204  -  Land rental and operation
Since March 24, 2015
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 126.480,00 EUR
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)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