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:0458.096.158
Status:Active
Legal situation: Normal situation
Since May 31, 1996
Start date:May 31, 1996
Name:Build4Ever
Name in Dutch, since August 30, 2011
Registered seat's address: Oudekerkstraat 50
8460 Oudenburg
Since October 15, 2019
Phone number:
050/22 32 22 Since February 1, 2013(1)
Fax: No data included in CBE.
Email address:
info@build4ever.beSince February 1, 2013(1)
Web Address:
www.build4ever.be Since February 1, 2013(1)
Entity type: Legal person
Legal form: Private limited company
Since May 5, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0479.429.527   Since May 5, 2023
Director Schoutteet ,  Nancy  Since May 5, 2023
Permanent representative Buidin ,  Christophe  (0479.429.527)   Since May 5, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since February 12, 2018
 
Knowledge of basic management
Since March 11, 2013
Dispensation
Since March 11, 2013
Structural works
Since March 11, 2013
 
Ceiling installation, cement works, screeds
Since March 11, 2013
 
Tiling, marble, natural stone
Since March 11, 2013
 
Roofs, weatherproofing
Since March 11, 2013
 
Joinery (installation/repair) and glazing
Since March 11, 2013
 
General carpentry
Since March 11, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since February 12, 2018
 
Electrotechnical services
Since February 12, 2018
 
General contractor
Since February 12, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1996
Subject to VAT
Since July 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 11, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since March 11, 2013
Sectoral professional competence of general carpenter
Since March 11, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since March 11, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 11, 2013
Professional competence of general building contractor
Since February 12, 2018
Professional competence for roofing and waterproofing works
Since March 11, 2013
Professional competence for electrotechnics
Since February 12, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 12, 2018
Professional competence of refrigerator electrician
Since February 12, 2018
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.343  -  Glaziery
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearSeptember 1, 2010
End date exceptional fiscal yearJune 30, 2012
 
 

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)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