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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0843.054.615
Status:Stopped
Since February 3, 2021
Legal situation: Closure of liquidation
Since February 3, 2021
Start date:January 25, 2012
Name:Dedier-Pyck
Name in Dutch, since January 25, 2012
Registered seat's address: Niepkerkestraat(Nieuwk) 60
8950 Heuvelland
Since January 25, 2012
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 January 25, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Dedier ,  Gregory  Since January 25, 2012
Manager (2) Pyck ,  Dieter  Since January 25, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 30, 2012
 
Structural works
Since January 30, 2012
 
Ceiling installation, cement works, screeds
Since January 30, 2012
 
Tiling, marble, natural stone
Since January 30, 2012
 
Roofs, weatherproofing
Since January 30, 2012
 
Joinery (installation/repair) and glazing
Since January 30, 2012
 
General carpentry
Since January 30, 2012
 
Finishing works (paint and wallpaper)
Since January 30, 2012
 
Electrotechnical services
Since January 30, 2012
 
General contractor
Since January 30, 2012
 
 
 

Characteristics

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

Authorisations

Professional competence of carpenter - glazier
Since January 27, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since January 27, 2012
Sectoral professional competence of general carpenter
Since January 27, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since January 27, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 27, 2012
Professional competence of general building contractor
Since January 27, 2012
Prof. Comp. for finishing works in the construction industry
Since January 27, 2012
Professional competence for roofing and waterproofing works
Since January 27, 2012
Professional competence for electrotechnics
Since January 27, 2012
Knowledge of basic business management
Since January 27, 2012
 
 

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

VAT 2008  41.203  -  General construction of other non-residential buildings
Since February 1, 2012
VAT 2008  41.201  -  General construction of residential buildings
Since February 1, 2012
VAT 2008  41.202  -  General construction of office buildings
Since February 1, 2012
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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, from January 1, 2020 to Director, be read as "February 3, 2021".

(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