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:0642.577.983
Status:Active
Legal situation: Normal situation
Since October 29, 2015
Start date:October 29, 2015
Name:DE VOCHT EXPERT
Name in Dutch, since October 29, 2015
Registered seat's address: Waterloostraat(HRT) 15-17
2200 Herentals
Since June 15, 2016
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 July 10, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verbeek ,  Marlon  Since July 10, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 13, 2015
 
Roofs, weatherproofing
Since November 13, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since October 29, 2015
Subject to VAT
Since November 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since November 13, 2015
Knowledge of basic business management
Since November 13, 2015
 
 

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

VAT 2008  43.291  -  Insulation works
Since May 2, 2017
VAT 2008  43.910  -  Roofing works
Since October 29, 2015
VAT 2008  43.991  -  Waterproofing of walls
Since May 2, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 29, 2015
 
 

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

NSSO2008  43.991 -  Waterproofing of walls
Since October 29, 2015
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearNovember 2, 2015
End date exceptional fiscal yearSeptember 30, 2016
 
 

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