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:0404.175.937
Status:Active
Legal situation: Normal situation
Since October 25, 1967
Start date:October 25, 1967
Name:Mini - Flat
Name in Dutch, since September 29, 1981
Registered seat's address: Korspelsesteenweg 96
3581 Beringen
Since October 1, 1990
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: Public limited company
Since September 29, 1981
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0548.908.746   Since May 12, 2014
Director 0865.697.086   Since January 2, 2020
Permanent representative Dierick ,  Bert  (0548.908.746)   Since May 12, 2014
Permanent representative Scheurwegs ,  Werner  (0865.697.086)   Since January 2, 2020
Managing Director 0548.908.746   Since May 12, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 18, 2016
 
Structural works
Since December 28, 2018
 
Ceiling installation, cement works, screeds
Since December 28, 2018
 
Tiling, marble, natural stone
Since December 28, 2018
 
Roofs, weatherproofing
Since December 28, 2018
 
Joinery (installation/repair) and glazing
Since December 28, 2018
 
General carpentry
Since December 28, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since December 28, 2018
 
Electrotechnical services
Since December 28, 2018
 
General contractor
Since December 28, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1967
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 28, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since December 28, 2018
Sectoral professional competence of general carpenter
Since December 28, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since December 28, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 28, 2018
Professional competence of general building contractor
Since December 28, 2018
Professional competence for roofing and waterproofing works
Since December 28, 2018
Professional competence for electrotechnics
Since December 28, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 28, 2018
Knowledge of basic business management
Since November 18, 2016
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  43.320 -  Joinery works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 621.237,42 EUR
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)
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