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:0775.978.917
Status:Active
Legal situation: Normal situation
Since October 20, 2021
Start date:October 20, 2021
Name:DAG CONSULT
Name in French, since October 20, 2021
Registered seat's address: Rue de la Coutare 40
4821 Dison
Since October 20, 2021
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: General partnership
Since October 20, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Dethier ,  Christophe  Since October 20, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 27, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since March 14, 2022
Subject to VAT
Since October 20, 2021
Enterprise subject to registration
Since October 27, 2021
 
 

Authorisations

Knowledge of basic business management
Since October 27, 2021
 
 

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

VAT 2008  74.909  -  Other professional, scientific and technical activities
Since October 20, 2021
VAT 2008  43.390  -  Other finishing work
Since October 20, 2021
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 20, 2021
VAT 2008  74.101  -  Creating templates for personal and household goods
Since October 20, 2021
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 20, 2021
VAT 2008  95.240  -  Repair of furniture and home furnishings
Since October 20, 2021
 
 

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

NSSO2008  25.620 -  Machining
Since March 14, 2022
 
 

Financial information

Annual assembly April
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