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:0553.494.965
Status:Active
Legal situation: Normal situation
Since May 28, 2014
Start date:May 28, 2014
Name:DECAIGNY
Name in Dutch, since June 30, 2023
Registered seat's address: Lammersakker 18
8700 Tielt
Since December 30, 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 company
Since December 30, 2019
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0806.616.861   Since June 30, 2023
Director Decaigny ,  Sofie  Since June 30, 2023
Permanent representative Callens ,  Bob  (0806.616.861)   Since June 30, 2023
Managing Director 0806.616.861   Since June 30, 2023
Managing Director Decaigny ,  Sofie  Since June 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 18, 2014
 
Motorised vehicles - inter-sectoral professional competence
Since June 18, 2014
 
Vehicles up to 3.5 tonnes
Since June 18, 2014
 
Vehicles over 3.5 tonnes
Since June 18, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2014
Subject to VAT
Since June 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since June 18, 2014
Professional competence for motor vehicles up to 3.5 tons
Since June 18, 2014
Professional competence for motor vehicles of over 3.5 tons
Since June 18, 2014
Knowledge of basic business management
Since June 18, 2014
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since May 28, 2014
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since May 28, 2014
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since May 28, 2014
VAT 2008  45.204  -  Repairs to coachwork
Since May 28, 2014
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 1, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2019
End date exceptional fiscal yearDecember 30, 2020
 
 

Links between entities

0405.462.374 (UNITED MOTORS)   has been absorbed by this entity  since December 31, 2014
 
 

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)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