Registered entity data
In general | |||
Enterprise number: | 0438.826.119 | ||
Status: | Active | ||
Legal situation: | Normal situation Since November 10, 1989 | ||
Start date: | November 10, 1989 | ||
Name: | ALGEMENE BOUWONDERNEMING DEMEYER Name in Dutch, since November 10, 1989 | ||
Registered seat's address: |
Kwadeplasstraat 83
8020 Oostkamp Since February 16, 1993 | ||
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 November 10, 1989 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Demeyer , Dirk | Since February 16, 1993 | |
Manager (2) | Demeyer , Kenny | Since October 1, 2018 | |
Manager (2) | Demeyer , Kevin | Since October 1, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Mobile trade Since May 31, 2013 | |||
Knowledge of basic management Since May 16, 2013 | Dispensation Since May 16, 2013 | ||
Structural works Since May 16, 2013 | |||
Ceiling installation, cement works, screeds Since May 16, 2013 | |||
Tiling, marble, natural stone Since May 16, 2013 | |||
Roofs, weatherproofing Since May 16, 2013 | |||
Installation (heating, air conditioning, sanitary, gas) Since May 16, 2013 | |||
General contractor Since August 23, 2017 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since November 1, 1989 | |||
Subject to VAT Since December 1, 1989 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. comp. for plastering/ cementing and floor screeding Since May 16, 2013 | |||
Prof. competence of tiler - marbler - natural stone floorer Since May 16, 2013 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since May 16, 2013 | |||
Professional competence of general building contractor Since August 23, 2017 | |||
Professional competence for roofing and waterproofing works Since May 16, 2013 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since May 16, 2013 | |||
Authorisation for itinerant trade Since May 31, 2013 | |||
License as a contractor
| |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
41.201 -
General construction of residential buildings Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
41.201 -
General construction of residential buildings Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | February | ||
End date financial year | 31 October | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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