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: |
| |||||
| Fax: | No data included in CBE. | |||||
| Email address: |
| |||||
| Web Address: |
| |||||
| 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 | ||||||
| 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 2025(5) | ||||||
| VAT 2025
41.001
-
General construction of residential buildings Since January 1, 2025 | ||||||
| | ||||||
Version of the Nacebel codes for the NSSO activities 2025(5) | ||||||
| NSSO2025
43.990
-
Other specialised construction activities nec Since January 1, 2025 | ||||||
| Show the NACE-BEL codes activities version 2008. | ||||||
| | |||
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 Check withholding obligation Central Register of Director Disqualifications - log in | |||
(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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
(6)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

