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:0844.210.103
Status:Active
Legal situation: Normal situation
Since March 6, 2012
Start date:March 6, 2012
Name:VDC ENTREPRISE
Name in French, since March 6, 2012
Abbreviation: VDC
Name in French, since March 6, 2012
Registered seat's address: Avenue Reine Elisabeth 19
1330 Rixensart
Since November 30, 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 November 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vande Capelle ,  Thierry  Since November 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 18, 2012
 
Electrotechnical services
Since April 18, 2012
 
 
 

Characteristics

Subject to VAT
Since March 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since April 18, 2012
Knowledge of basic business management
Since April 18, 2012
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since March 6, 2012
VAT 2008  35.120  -  Transmission of electricity
Since March 6, 2012
VAT 2008  35.130  -  Distribution of electricity
Since March 6, 2012
VAT 2008  35.140  -  Trade of electricity
Since March 6, 2012
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since March 6, 2012
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since March 6, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 29, 2012
End date exceptional fiscal yearDecember 31, 2012
 
 

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 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