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:0677.434.637
Status:Active
Legal situation: Normal situation
Since June 21, 2017
Start date:June 21, 2017
Name:DE RAAMMEESTER
Name in Dutch, since June 21, 2017
Registered seat's address: Bedrijvenstraat 5820
3800 Sint-Truiden
Since May 15, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@deraammeester.beSince November 27, 2023
Web Address:
www.deraammeester.be Since November 27, 2023
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

Director Huybrighs ,  Dusty  Since November 27, 2023
Director Jamoul ,  Steve  Since November 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 6, 2017
 
Joinery (installation/repair) and glazing
Since July 6, 2017
 
General carpentry
Since July 6, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since January 15, 2018
Subject to VAT
Since June 21, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 6, 2017
Sectoral professional competence of general carpenter
Since July 6, 2017
Knowledge of basic business management
Since July 6, 2017
 
 

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

VAT 2008  43.320  -  Joinery works
Since June 21, 2017
 
 

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

NSSO2008  43.320 -  Joinery works
Since January 15, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 20, 2017
End date exceptional fiscal yearJune 30, 2018
 
 

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