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:0669.586.743
Status:Active
Legal situation: Normal situation
Since January 13, 2017
Start date:January 13, 2017
Name:PTP CONCEPT
Name in French, since January 13, 2017
Registered seat's address: Chaussée d'Hondzocht 26
1480 Tubize
Since January 13, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info.ptpconcept@gmail.comSince June 20, 2023
Web Address:
www.ptpconcept.be Since June 20, 2023
Entity type: Legal person
Legal form: Private limited company
Since June 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Gerezsdi ,  Erika  Since June 20, 2023
Director Pintér ,  Pascal  Since June 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 17, 2020
 
Structural works
Since February 22, 2017
 
Ceiling installation, cement works, screeds
Since May 17, 2020
 
Tiling, marble, natural stone
Since May 17, 2020
 
Roofs, weatherproofing
Since May 17, 2020
 
Joinery (installation/repair) and glazing
Since May 17, 2020
 
General carpentry
Since May 17, 2020
 
Finishing works (paint and wallpaper)
Since May 17, 2020
 
Electrotechnical services
Since May 17, 2020
 
 
 

Characteristics

Employer National Social Security Office
Since June 2, 2020
Subject to VAT
Since March 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since May 17, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since May 17, 2017
Sectoral professional competence of general carpenter
Since May 17, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since May 17, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 22, 2017
Prof. Comp. for finishing works in the construction industry
Since May 17, 2017
Professional competence for roofing and waterproofing works
Since May 17, 2017
Professional competence for electrotechnics
Since May 17, 2017
Knowledge of basic business management
Since February 22, 2017
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 17, 2017
VAT 2008  43.110  -  Demolition works
Since May 17, 2017
VAT 2008  43.120  -  Site preparation works
Since January 13, 2017
VAT 2008  43.291  -  Insulation works
Since January 13, 2017
VAT 2008  43.310  -  Plastering works
Since May 17, 2017
VAT 2008  43.320  -  Joinery works
Since May 17, 2017
VAT 2008  43.331  -  Tiling of floors and walls
Since May 17, 2017
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since May 17, 2017
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since May 17, 2017
VAT 2008  43.341  -  Painting of buildings
Since May 17, 2017
VAT 2008  43.343  -  Glaziery
Since May 17, 2017
VAT 2008  43.910  -  Roofing works
Since May 17, 2017
VAT 2008  43.991  -  Waterproofing of walls
Since May 17, 2017
VAT 2008  43.992  -  Restoration of façades
Since January 13, 2017
VAT 2008  43.994  -  Masonry and repointing
Since January 13, 2017
 
 

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

NSSO2008  43.341 -  Painting of buildings
Since June 2, 2020
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 13, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

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