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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0524.737.633
Status:Stopped
Since December 14, 2021
Legal situation: Closure of liquidation
Since December 14, 2021
Start date:March 21, 2013
Name:DECEUNINCK ARCO
Name in Dutch, since March 18, 2013
Registered seat's address: Langendamdreef 32
9880 Aalter
Since January 1, 2019(1)
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 December 23, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deceuninck ,  Lorenzo  Since December 23, 2019
Director Deceuninck ,  Michiel  Since December 23, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 23, 2013
 
 
 

Characteristics

Subject to VAT
Since April 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since May 23, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since May 23, 2013
Sectoral professional competence of general carpenter
Since May 23, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since May 23, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 23, 2013
Professional competence of general building contractor
Since May 23, 2013
Professional competence for roofing and waterproofing works
Since May 23, 2013
Knowledge of basic business management
Since May 23, 2013
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since December 18, 2019
VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since March 18, 2013
VAT 2008  96.099  -  Other personal service activities
Since March 18, 2013
 
 

Financial information

Annual assembly April
End date financial year 30 September
Start date exceptional fiscal yearMarch 18, 2013
End date exceptional fiscal yearSeptember 30, 2014
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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