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:0402.539.706
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:Etablissements Demlenne et fils
Name in French, since December 19, 2019
Registered seat's address: Rue de Dinant 130
5570 Beauraing
Since January 5, 1990
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@demlenne.beSince December 19, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 19, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Demlenne ,  Jean-Marie  Since December 19, 2019
Manager (1) Demlenne ,  Frédéric  Since January 23, 2014
Manager (1) Demlenne ,  Philippe  Since January 23, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joinery (installation/repair) and glazing
Since April 16, 2008
 
General carpentry
Since April 16, 2008
 
Electrotechnical services
Since April 16, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1964
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  25.120 -  Manufacture of doors and windows of metal
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)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, since December 19, 2019, be read as "Director".

(2)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