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:0417.596.381
Status:Active
Legal situation: Opening of bankruptcy procedure
Since August 5, 2020
Start date:October 20, 1977
Name:DESODT BOUWONDERNEMING
Name in Dutch, since December 19, 2012
Registered seat's address: Steverlyncklaan 11
8900 Ieper
Since February 10, 1988
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@desodt.beSince September 24, 2019
Web Address:
www.desodt.be Since September 24, 2019
Entity type: Legal person
Legal form: Public limited company
Since February 10, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Desodt ,  Mario  Since January 21, 1988
Managing Director Desodt ,  Mario  Since June 4, 1993
Curator (designated by court) Lesage ,  Frank  Since August 5, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since June 5, 1997
 
Masonry and concrete works contractor
Since June 5, 1997
 
Tiling contractor
Since June 5, 1997
 
Upholsterer - floor and wall covering contractor
Since June 5, 1997
 
Sanitary facilities installer and plumbing
Since June 5, 1997
 
Individual gas heating appliance installer
Since June 5, 1997
 
Contractor zinc works and metal roofs
Since June 5, 1997
 
Contractor construction non-metal roofs
Since November 20, 1997
 
Contractor weatherproofing of structures
Since November 20, 1997
 
Knowledge of basic management
Since June 5, 1997
 
Structural works
Since September 22, 2008
 
Joinery (installation/repair) and glazing
Since September 22, 2008
 
Finishing works (paint and wallpaper)
Since September 22, 2008
 
General contractor
Since September 22, 2008
 
 
 

Characteristics

Subject to VAT
Since November 1, 1977
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 967.000,00 EUR
Annual assembly December
End date financial year 31 August
Start date exceptional fiscal yearOctober 1, 2018
End date exceptional fiscal yearAugust 31, 2020
 
 

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)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