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:0449.361.705
Status:Active
Legal situation: Normal situation
Since February 12, 1993
Start date:February 12, 1993
Name:DE PEUTER
Name in Dutch, since February 12, 1993
Registered seat's address: Rietbroek(HRT) 1
2200 Herentals
Since February 1, 1994
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: Public limited company
Since February 12, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Peuter ,  Christiaan  Since February 12, 1993
Director De Peuter ,  Koenraad  Since February 12, 1993
Director De Peuter ,  Paula  Since March 24, 2009
Managing Director De Peuter ,  Christiaan  Since February 12, 1993
Managing Director De Peuter ,  Koenraad  Since February 12, 1993
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since March 31, 1993
 
Plasterer - cement contractor
Since March 31, 1993
 
Masonry and concrete works contractor
Since March 31, 1993
 
Tiling contractor
Since March 31, 1993
 
Garage mechanic - repair services
Since January 20, 1994
 
Knowledge of basic management
Since March 31, 1993
 
 
 

Characteristics

Employer National Social Security Office
Since February 15, 1993
Subject to VAT
Since March 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.224.400,00 EUR
Annual assembly June
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