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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0849.008.930
Status:Stopped
Since March 29, 2022
Legal situation: Closing of bankruptcy procedure
Since March 29, 2022
Start date:September 24, 2012
Name:EM ES BOUW
Name in Dutch, since September 24, 2012
Registered seat's address: Joe Englishstraat 4
2140 Antwerpen
Since April 8, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since September 24, 2012
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Yusuf ,  Emine  Since April 8, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 27, 2014
 
Structural works
Since November 27, 2014
 
Ceiling installation, cement works, screeds
Since November 27, 2014
 
Tiling, marble, natural stone
Since November 27, 2014
 
Roofs, weatherproofing
Since November 27, 2014
 
Joinery (installation/repair) and glazing
Since November 27, 2014
 
General carpentry
Since November 27, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since November 27, 2014
 
Electrotechnical services
Since November 27, 2014
 
General contractor
Since November 27, 2014
 
 
 

Characteristics

Subject to VAT
Since January 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 27, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since November 27, 2014
Sectoral professional competence of general carpenter
Since November 27, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since November 27, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 27, 2014
Professional competence of general building contractor
Since November 27, 2014
Professional competence for roofing and waterproofing works
Since November 27, 2014
Professional competence for electrotechnics
Since November 27, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 27, 2014
Knowledge of basic business management
Since January 24, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  56.301  -  Cafés and bars
Since January 2, 2015
VAT 2008  43.120  -  Site preparation works
Since January 2, 2015
VAT 2008  43.291  -  Insulation works
Since January 1, 2013
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2013
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2013
VAT 2008  56.101  -  Full-service catering
Since January 8, 2015
 
 

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)

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "March 29, 2022".

(3)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