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:0672.428.150
Status:Active
Legal situation: Normal situation
Since March 6, 2017
Start date:March 6, 2017
Name:DUPLI
Name in Dutch, since March 6, 2017
Registered seat's address: Stationsplein 1
9880 Aalter
Since January 1, 2019(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@delhaizeaalter.beSince December 18, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since March 6, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0464.982.762   Since June 26, 2023
Director 0671.898.907   Since June 26, 2023
Director Vande Vyvere ,  Lode  Since June 26, 2023
Permanent representative Lips ,  Benoit  (0464.982.762)   Since June 26, 2023
Permanent representative Lips ,  Sylvie  (0671.898.907)   Since June 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 27, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since March 27, 2017
Subject to VAT
Since March 6, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 27, 2017
 
 

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

VAT 2008  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since March 6, 2017
 
 

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

NSSO2008  47.114 -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since March 27, 2017
 
 

Financial information

Capital 710.010,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 6, 2017
End date exceptional fiscal yearDecember 31, 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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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