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:0478.236.427
Status:Active
Legal situation: Normal situation
Since August 30, 2002
Start date:August 30, 2002
Name:DC DAK
Name in Dutch, since November 12, 2014
Registered seat's address: Gaston de Grootelaan 35
9810 Nazareth
Since November 12, 2014
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 May 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Corijn ,  Nathalie  Since May 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 10, 2014
 
Roofs, weatherproofing
Since March 8, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since January 5, 2015
Subject to VAT
Since December 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since March 8, 2017
Knowledge of basic business management
Since December 10, 2014
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 1, 2021
VAT 2008  43.120  -  Site preparation works
Since December 1, 2014
VAT 2008  43.291  -  Insulation works
Since December 1, 2014
VAT 2008  43.299  -  Other installation works n.e.c.
Since December 1, 2014
VAT 2008  43.320  -  Joinery works
Since January 25, 2017
VAT 2008  43.390  -  Other finishing work
Since December 1, 2014
VAT 2008  43.991  -  Waterproofing of walls
Since December 1, 2014
VAT 2008  43.992  -  Restoration of façades
Since December 1, 2014
VAT 2008  43.999  -  Other specialised construction activities
Since December 1, 2014
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 25, 2017
VAT 2008  47.640  -  Retail trade of sporting equipment in specialised stores
Since January 25, 2017
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 25, 2017
VAT 2008  63.990  -  Other information service activities n.e.c.
Since April 1, 2021
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 1, 2021
VAT 2008  71.112  -  Interior architecture
Since April 1, 2021
VAT 2008  74.105  -  Shop window decoration
Since January 25, 2017
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since May 30, 2023
VAT 2008  81.210  -  General cleaning of buildings
Since December 1, 2014
VAT 2008  81.300  -  Landscape service activities
Since December 1, 2014
VAT 2008  82.110  -  Combined office administrative service activities
Since April 1, 2021
VAT 2008  82.190  -  Photocopying, document preparation and other specialised office support activities
Since April 1, 2021
VAT 2008  85.510  -  Sports and recreation education
Since January 25, 2017
VAT 2008  85.599  -  Other forms of education
Since January 25, 2017
VAT 2008  85.609  -  Other educational support services
Since January 25, 2017
VAT 2008  90.029  -  Other support activities to performing arts
Since January 25, 2017
VAT 2008  93.199  -  Other sporting activities n.e.c.
Since January 25, 2017
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since January 25, 2017
VAT 2008  96.099  -  Other personal service activities
Since January 25, 2017
 
 

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

NSSO2008  43.291 -  Insulation works
Since January 5, 2015
 
 

Financial information

Annual assembly May
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