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:0798.582.687
Status:Active
Legal situation: Normal situation
Since February 17, 2023
Start date:February 17, 2023
Name:DRH TOITURE
Name in French, since February 17, 2023
Registered seat's address: Hestreux 8   box a
4160 Anthisnes
Since February 17, 2023
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 February 17, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0834.029.457   Since February 17, 2023
Director 0835.416.260   Since February 17, 2023
Permanent representative Dubois ,  Gilles  (0834.029.457)   Since February 17, 2023
Permanent representative Poncin ,  Sébastien  (0835.416.260)   Since February 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 17, 2023
 
Structural works
Since February 17, 2023
 
Electrotechnical services
Since February 17, 2023
 
 
 

Characteristics

Employer National Social Security Office
Since February 19, 2024
Subject to VAT
Since March 1, 2023
Enterprise subject to registration
Since March 24, 2023
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 17, 2023
Professional competence for electrotechnics
Since February 17, 2023
Knowledge of basic business management
Since February 17, 2023
 
 

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

VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since February 17, 2023
VAT 2008  23.610  -  Manufacture of concrete products for construction purposes
Since February 17, 2023
VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since February 17, 2023
VAT 2008  25.120  -  Manufacture of doors and windows of metal
Since February 17, 2023
VAT 2008  41.102  -  Non-residential property development
Since February 17, 2023
VAT 2008  41.201  -  General construction of residential buildings
Since February 17, 2023
VAT 2008  43.110  -  Demolition works
Since February 17, 2023
VAT 2008  43.120  -  Site preparation works
Since February 17, 2023
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since February 17, 2023
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since February 17, 2023
VAT 2008  43.299  -  Other installation works n.e.c.
Since February 17, 2023
VAT 2008  43.992  -  Restoration of façades
Since February 17, 2023
VAT 2008  43.994  -  Masonry and repointing
Since February 17, 2023
VAT 2008  43.995  -  Building restoration works
Since February 17, 2023
VAT 2008  43.999  -  Other specialised construction activities
Since February 17, 2023
VAT 2008  68.100  -  Buying and selling of own real estate
Since February 17, 2023
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since February 17, 2023
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since February 17, 2023
VAT 2008  68.204  -  Land rental and operation
Since February 17, 2023
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since February 17, 2023
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since February 17, 2023
 
 

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

NSSO2008  43.910 -  Roofing works
Since February 19, 2024
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 16, 2023
End date exceptional fiscal yearDecember 31, 2023
 
 

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