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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0475.727.689
Status:Stopped
Since October 5, 2021
Legal situation: Closing of bankruptcy procedure
Since October 5, 2021
Start date:September 27, 2001
Name:DEKA
Name in German, since May 11, 2013
Registered seat's address: Rue Ferdinand Nicolay 647
4420 Saint-Nicolas
Since October 23, 2018
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 September 13, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Simeonov ,  Metin  Since August 1, 2018
Curator (designated by court) Berrewaerts ,  Isabelle  Since July 15, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 8, 2013
 
Motorised vehicles - inter-sectoral professional competence
Since October 13, 2015
 
Vehicles up to 3.5 tonnes
Since October 13, 2015
 
 
 

Characteristics

Subject to VAT
Since October 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since October 13, 2015
Professional competence for motor vehicles up to 3.5 tons
Since October 13, 2015
Knowledge of basic business management
Since July 8, 2013
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 13, 2015
VAT 2008  45.206  -  Washing of motor vehicles
Since October 13, 2015
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since July 1, 2013
VAT 2008  52.210  -  Auxiliary services to land transportation
Since July 1, 2013
 
 

Financial information

Annual assembly May
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)

(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, from January 1, 2020 to Director, be read as "October 5, 2021".

(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