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:0897.314.138
Status:Active
Legal situation: Normal situation
Since April 17, 2008
Start date:April 17, 2008
Name:DANA CONSTRUCT
Name in French, since April 14, 2008
Registered seat's address: Avenue du Général de Ceuninck 21
1020 Bruxelles
Since April 17, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
danaconstructsprl@gmail.comSince April 17, 2014(1)
Web Address:
www.danaconstruct.be Since April 17, 2014(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since April 14, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Risco ,  Gheorghe  Since April 14, 2008
Manager (3) Risco ,  Mariana-Daniela  Since April 14, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 14, 2008
 
Structural works
Since January 24, 2012
 
Ceiling installation, cement works, screeds
Since January 24, 2012
 
Tiling, marble, natural stone
Since January 24, 2012
 
Roofs, weatherproofing
Since January 24, 2012
 
Joinery (installation/repair) and glazing
Since January 24, 2012
 
General carpentry
Since January 24, 2012
 
Finishing works (paint and wallpaper)
Since January 24, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since January 24, 2012
 
Electrotechnical services
Since January 24, 2012
 
General contractor
Since January 24, 2012
 
 
 

Characteristics

Subject to VAT
Since June 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 24, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since January 24, 2012
Sectoral professional competence of general carpenter
Since January 24, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since January 24, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 24, 2012
Professional competence of general building contractor
Since January 24, 2012
Prof. Comp. for finishing works in the construction industry
Since January 24, 2012
Professional competence for roofing and waterproofing works
Since January 24, 2012
Professional competence for electrotechnics
Since January 24, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 24, 2012
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since June 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since June 1, 2008
 
 

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)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