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:0845.956.301
Status:Active
Legal situation: Normal situation
Since May 15, 2012
Start date:May 15, 2012
Name:DIMA CHASSIS VINCE
Name in French, since May 15, 2012
Registered seat's address: Rue du Marais 34
6061 Charleroi
Since May 21, 2012
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 liability company (1)
Since May 15, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cacciatore ,  Vincenzo  Since May 15, 2012
Manager (2) Dimaso ,  Giovanni  Since May 15, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 25, 2012
 
Roofs, weatherproofing
Since May 25, 2012
 
Joinery (installation/repair) and glazing
Since May 25, 2012
 
General carpentry
Since May 25, 2012
 
 
 

Characteristics

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

Authorisations

Professional competence of carpenter - glazier
Since May 25, 2012
Sectoral professional competence of general carpenter
Since May 25, 2012
Professional competence for roofing and waterproofing works
Since May 25, 2012
Knowledge of basic business management
Since May 25, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.320  -  Joinery works
Since June 1, 2012
VAT 2008  43.343  -  Glaziery
Since June 1, 2012
VAT 2008  43.991  -  Waterproofing of walls
Since June 1, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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