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:0631.698.840
Status:Active
Legal situation: Normal situation
Since June 2, 2015
Start date:June 2, 2015
Name:DRO PROJECTS
Name in Dutch, since June 2, 2015
Registered seat's address: Sint-Hubertusstraat(OPL) 120
3300 Tienen
Since June 2, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
dominique@droprojects.comSince June 1, 2023
Web Address:
www.droprojects.com Since June 1, 2023
Entity type: Legal person
Legal form: Private limited liability company (1)
Since June 2, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Exter ,  Els  Since March 22, 2021
Director Rongé ,  Dominique  Since March 22, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 9, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since June 9, 2015
 
Vehicles up to 3.5 tonnes
Since June 9, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since June 9, 2015
 
Electrotechnical services
Since June 9, 2015
 
General contractor
Since June 9, 2015
 
 
 

Characteristics

Subject to VAT
Since June 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since June 9, 2015
Professional competence for motor vehicles up to 3.5 tons
Since June 9, 2015
Professional competence of general building contractor
Since June 9, 2015
Professional competence for electrotechnics
Since June 9, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 9, 2015
Knowledge of basic business management
Since June 9, 2015
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since June 1, 2023
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since June 1, 2023
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since June 2, 2015
VAT 2008  45.204  -  Repairs to coachwork
Since June 2, 2015
VAT 2008  45.401  -  Commission trade and wholesale trade of motorcycles, including spares and accessories
Since June 2, 2015
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since June 2, 2015
VAT 2008  62.010  -  Computer programming activities
Since June 1, 2023
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJune 1, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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