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:0431.231.316
Status:Active
Legal situation: Normal situation
Since May 21, 1987
Start date:May 21, 1987
Name:ELBUMO
Name in Dutch, since May 21, 1987
Registered seat's address: Rozenlaan 1
2970 Schilde
Since June 25, 1999
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@elbumo-bouw.beSince June 29, 2020
Web Address:
www.elbumo-bouw.be Since June 29, 2020
Entity type: Legal person
Legal form: Private limited company
Since June 29, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0805.994.279   Since September 30, 2023
Permanent representative Bulinckx ,  Alex  (0805.994.279)   Since September 30, 2023
Manager (1) Bulinckx ,  Daniel  Since June 12, 1987
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since August 3, 1987
 
Knowledge of basic management
Since August 3, 1987
 
Structural works
Since March 29, 2018
 
Roofs, weatherproofing
Since March 29, 2018
 
Joinery (installation/repair) and glazing
Since March 29, 2018
 
General carpentry
Since March 29, 2018
 
General contractor
Since March 29, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1990
Subject to VAT
Since August 1, 1987
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 29, 2018
Sectoral professional competence of general carpenter
Since March 29, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 29, 2018
Professional competence of general building contractor
Since March 29, 2018
Professional competence for roofing and waterproofing works
Since March 29, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since January 1, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)
Employers' repertory

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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