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:0889.973.713
Status:Active
Legal situation: Normal situation
Since June 7, 2007
Start date:June 7, 2007
Name:Duverimmo
Name in Dutch, since November 27, 2023
Registered seat's address: Kortestraat 2
3720 Kortessem
Since June 7, 2007
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 company
Since November 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Duchateau ,  Alfons  Since November 4, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 20, 2012
 
Structural works
Since March 20, 2012
Dispensation
Since March 20, 2012
Ceiling installation, cement works, screeds
Since March 20, 2012
Dispensation
Since March 20, 2012
General contractor
Since March 20, 2012
Dispensation
Since March 20, 2012
 
 

Characteristics

Subject to VAT
Since January 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 20, 2012
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2008
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
 
 

Financial information

Annual assembly October
End date financial year 30 June
Start date exceptional fiscal yearJune 7, 2007
End date exceptional fiscal yearJune 30, 2008
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(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