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:0465.746.389
Status:Active
Legal situation: Normal situation
Since April 16, 1999
Start date:April 16, 1999
Name:DUCLA
Name in Dutch, since April 6, 1999
Registered seat's address: Wellingstraat 6
8730 Beernem
Since May 17, 2013
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 company
Since March 24, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0819.693.253   Since March 24, 2021
Director 0819.782.830   Since March 24, 2021
Permanent representative Duyck ,  Patrick  (0819.693.253)   Since March 24, 2021
Permanent representative Claeys ,  Marnik  (0819.782.830)   Since March 24, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Contractor construction non-metal roofs
Since July 1, 1999
 
Knowledge of basic management
Since May 22, 2006
 
Ceiling installation, cement works, screeds
Since July 6, 2016
Dispensation
Since July 6, 2016
Roofs, weatherproofing
Since July 6, 2016
 
Joinery (installation/repair) and glazing
Since July 6, 2016
Dispensation
Since July 6, 2016
General carpentry
Since July 6, 2016
Dispensation
Since July 6, 2016
 
 

Characteristics

Employer National Social Security Office
Since April 6, 2004
Subject to VAT
Since May 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since July 6, 2016
License as a contractor
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
 
 

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

NSSO2008  43.910 -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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