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:0433.726.194
Status:Active
Legal situation: Normal situation
Since June 1, 2023
Start date:March 24, 1988
Name:Et Caetera
Name in French, since March 24, 1988
Abbreviation: Etc
Name in French, since March 24, 1988
Registered seat's address: Dorpsstraat 31A
3381 Glabbeek
Since December 30, 2011
Phone number:
016600704 Since December 30, 2011(1)
Fax: No data included in CBE.
Email address:
info@et-caetera.beSince December 30, 2011(1)
Web Address:
www.et-caetera.be Since December 30, 2011(1)
Entity type: Legal person
Legal form: Cooperative society with unlimited liability (2)
Since March 24, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director (3) Pues ,  Ilse  Since May 15, 2011
Managing Director (4) Pues ,  Ilse  Since May 15, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 6, 2011
Dispensation
Since December 6, 2011
Structural works
Since December 6, 2011
 
Ceiling installation, cement works, screeds
Since December 6, 2011
 
Tiling, marble, natural stone
Since December 6, 2011
 
Roofs, weatherproofing
Since December 6, 2011
 
Joinery (installation/repair) and glazing
Since December 6, 2011
 
General carpentry
Since December 6, 2011
 
Finishing works (paint and wallpaper)
Since December 6, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since December 6, 2011
 
Electrotechnical services
Since December 6, 2011
 
General contractor
Since December 6, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since September 15, 2021
Subject to VAT
Since August 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 6, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since December 6, 2011
Sectoral professional competence of general carpenter
Since December 6, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since December 6, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 6, 2011
Professional competence of general building contractor
Since December 6, 2011
Prof. Comp. for finishing works in the construction industry
Since December 6, 2011
Professional competence for roofing and waterproofing works
Since December 6, 2011
Professional competence for electrotechnics
Since December 6, 2011
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 6, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  41.201  -  General construction of residential buildings
Since August 1, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(5)

NSSO2008  43.999 -  Other specialised construction activities
Since September 15, 2021
 
 

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)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)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 "Cooperative society with unlimited liability" must, since January 1, 2024, be read as "General partnership".

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

(4)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 "Managing Director" must, since January 1, 2020, be read as "Manager".

(5)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