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:0877.624.920
Status:Active
Legal situation: Normal situation
Since December 1, 2005
Start date:December 1, 2005
Name:DEAN-PROJECTS
Name in Dutch, since November 22, 2005
Registered seat's address: Halleboomstraat 1   box 3
3020 Herent
Since June 15, 2019
Phone number:
0472 73 67 54 Since May 18, 2021
Fax: No data included in CBE.
Email address:
management@dean-projects.beSince July 20, 2022
Web Address:
www.dean-projects.be Since July 20, 2022
Entity type: Legal person
Legal form: Private limited liability company (1)
Since November 22, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Herbots ,  Pieter-Jan  Since June 16, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since January 23, 2006
 
Knowledge of basic management
Since January 23, 2006
 
 
 

Characteristics

Subject to VAT
Since January 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearNovember 22, 2005
End date exceptional fiscal yearSeptember 30, 2006
 
 

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, since January 1, 2020, be read as "Director".

(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