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:0890.302.424
Status:Active
Legal situation: Normal situation
Since June 25, 2007
Start date:June 25, 2007
Name:ALGEMENE DAK-EN TIMMERWERKEN VAN HOOF
Name in Dutch, since June 18, 2007
Registered seat's address: Kuypenevijver 9
2431 Laakdal
Since June 18, 2007
Phone number:
014 75 00 26 Since June 18, 2007(1)
Fax: No data included in CBE.
Email address:
info@dakwerken-vanhoof.beSince June 18, 2007(1)
Web Address:
www.dakwerken-vanhoof.be Since June 18, 2007(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 18, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Van Hoof ,  Dave  Since June 18, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Contractor zinc works and metal roofs
Since July 2, 2007
 
Contractor construction non-metal roofs
Since July 2, 2007
 
Contractor weatherproofing of structures
Since July 5, 2007
 
Knowledge of basic management
Since July 2, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since October 18, 2010
Subject to VAT
Since July 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  43.910 -  Roofing works
Since October 18, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 1, 2007
End date exceptional fiscal yearJune 30, 2008
 
 

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)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".

(3)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".

(4)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