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:0890.319.943
Status:Active
Legal situation: Normal situation
Since June 25, 2007
Start date:June 25, 2007
Name:DIITO
Name in French, since June 20, 2007
Registered seat's address: Rue de l'Aurore 62
1000 Bruxelles
Since June 20, 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 December 4, 2023
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Behm ,  Atte  Since December 4, 2023
Director Clavier ,  Philippe  Since December 4, 2023
Director VAN CAUWENBERGHE ,  CEDRIC  Since December 4, 2023
Director Vincke ,  Damien  Since December 4, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 5, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2015
Subject to VAT
Since July 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
VAT 2008  47.792  -  Retail trade of used clothing in stores
Since January 1, 2008
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since January 1, 2008
VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  47.591 -  Retail trade of home furnishings in specialised stores
Since April 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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 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