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:0693.765.873
Status:Active
Legal situation: Normal situation
Since March 29, 2018
Start date:March 29, 2018
Name:DZ BOUW
Name in Dutch, since March 29, 2018
Registered seat's address: Spijkstraat 8
9000 Gent
Since November 2, 2022
Phone number:
0473650481 Since September 1, 2018(1)
Fax: No data included in CBE.
Email address:
dzbouw@hotmail.comSince September 1, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since August 24, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Kermia ,  Sofiane  Since August 24, 2023
Director Zedam ,  Lemnaouar  Since August 24, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since May 20, 2019
 
Ceiling installation, cement works, screeds
Since May 20, 2019
 
Electrotechnical services
Since May 20, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2022
Subject to VAT
Since April 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since May 20, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 20, 2019
Professional competence for electrotechnics
Since May 20, 2019
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since September 25, 2022
VAT 2008  43.120  -  Site preparation works
Since September 25, 2022
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2018
 
 

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

NSSO2008  43.310 -  Plastering works
Since February 1, 2022
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 28, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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