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:0862.038.010
Status:Active
Legal situation: Normal situation
Since December 6, 2003
Start date:December 6, 2003
Name:D³ PROJECTS
Name in Dutch, since December 5, 2003
Registered seat's address: Sint-Baafskerkstraat 1
8200 Brugge
Since December 5, 2003
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: Public limited company
Since December 5, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0870.832.643   Since September 3, 2012
Director 0873.468.073   Since June 1, 2017
Permanent representative Danneels ,  Pascal  (0870.832.643)   Since September 3, 2012
Permanent representative Danneels ,  Katty  (0873.468.073)   Since June 1, 2017
Managing Director 0870.832.643   Since September 3, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 7, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since June 27, 2016
Subject to VAT
Since January 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 7, 2014
 
 

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

VAT 2008  41.101  -  Residential property development
Since January 1, 2008
 
 

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

NSSO2008  41.101 -  Residential property development
Since June 27, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 5, 2003
End date exceptional fiscal yearJune 30, 2005
 
 

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