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:0501.624.810
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 7, 2020
Start date:November 29, 2012
Name:D.G.I. ELECTROTECKNIK
Name in French, since November 26, 2012
Registered seat's address: Avenue Reine Astrid 29B
1410 Waterloo
Since February 1, 2019
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 November 26, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Dragos ,  Gheorghe  Since November 26, 2012
Curator (designated by court) Alsteens ,  Yannick  Since September 7, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 18, 2012
 
Structural works
Since December 18, 2012
 
Ceiling installation, cement works, screeds
Since December 18, 2012
 
Joinery (installation/repair) and glazing
Since December 18, 2012
 
General carpentry
Since December 18, 2012
 
Finishing works (paint and wallpaper)
Since December 18, 2012
 
Electrotechnical services
Since December 18, 2012
 
 
 

Characteristics

Subject to VAT
Since December 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 18, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since December 18, 2012
Sectoral professional competence of general carpenter
Since December 18, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 18, 2012
Prof. Comp. for finishing works in the construction industry
Since December 18, 2012
Professional competence for electrotechnics
Since December 18, 2012
Knowledge of basic business management
Since December 18, 2012
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since December 18, 2012
VAT 2008  43.320  -  Joinery works
Since December 18, 2012
VAT 2008  43.341  -  Painting of buildings
Since December 18, 2012
VAT 2008  43.994  -  Masonry and repointing
Since December 18, 2012
VAT 2008  81.210  -  General cleaning of buildings
Since December 18, 2012
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since December 1, 2012
VAT 2008  81.300  -  Landscape service activities
Since December 1, 2012
VAT 2008  82.110  -  Combined office administrative service activities
Since December 1, 2012
VAT 2008  82.190  -  Photocopying, document preparation and other specialised office support activities
Since December 1, 2012
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2012
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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