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:0649.858.329
Status:Active
Legal situation: Normal situation
Since March 11, 2016
Start date:March 11, 2016
Name:DE BENDIS
Name in French, since March 11, 2016
Registered seat's address: Rue François-Hittelet 158
5190 Jemeppe-sur-Sambre
Since March 11, 2016
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: Cooperative society with limited liability (1)
Since March 11, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cucos ,  Gheorghe  Since March 11, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 17, 2016
 
Structural works
Since August 16, 2017
 
Ceiling installation, cement works, screeds
Since August 16, 2017
 
Finishing works (paint and wallpaper)
Since August 16, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2020
Subject to VAT
Since April 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since August 16, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 16, 2017
Prof. Comp. for finishing works in the construction industry
Since August 16, 2017
Knowledge of basic business management
Since March 17, 2016
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since April 1, 2016
VAT 2008  43.291  -  Insulation works
Since April 1, 2016
VAT 2008  43.320  -  Joinery works
Since April 1, 2016
VAT 2008  43.390  -  Other finishing work
Since April 1, 2016
VAT 2008  53.100  -  Postal activities under a universal service obligation
Since April 1, 2016
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since April 1, 2016
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since August 1, 2020
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMarch 9, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a 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