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:0444.727.776
Status:Active
Legal situation: Normal situation
Since August 2, 1991
Start date:August 2, 1991
Name:CONSTRUX RENTAL
Name in Dutch, since December 24, 2019
Registered seat's address: Kazandstraat 151
8800 Roeselare
Since August 5, 2002
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 April 19, 1997
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0479.707.857   Since December 15, 2023
Permanent representative Jannes ,  Anthony  (0479.707.857)   Since September 21, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since October 12, 2017
 
Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
Motorised vehicles - inter-sectoral professional competence
Since October 12, 2017
 
Vehicles up to 3.5 tonnes
Since October 12, 2017
 
Vehicles over 3.5 tonnes
Since October 12, 2017
 
Structural works
Since October 12, 2017
 
Ceiling installation, cement works, screeds
Since October 12, 2017
 
Tiling, marble, natural stone
Since October 12, 2017
 
Roofs, weatherproofing
Since October 12, 2017
 
Joinery (installation/repair) and glazing
Since October 12, 2017
 
General carpentry
Since October 12, 2017
 
Finishing works (paint and wallpaper)
Since October 12, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since October 12, 2017
 
Electrotechnical services
Since October 12, 2017
 
General contractor
Since October 12, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since May 12, 2003
Subject to VAT
Since September 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since October 12, 2017
Professional competence for motor vehicles up to 3.5 tons
Since October 12, 2017
Professional competence for motor vehicles of over 3.5 tons
Since October 12, 2017
Professional competence of carpenter - glazier
Since October 12, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since October 12, 2017
Sectoral professional competence of general carpenter
Since October 12, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since October 12, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 12, 2017
Professional competence of general building contractor
Since October 12, 2017
Prof. Comp. for finishing works in the construction industry
Since October 12, 2017
Professional competence for roofing and waterproofing works
Since October 12, 2017
Professional competence for electrotechnics
Since October 12, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 12, 2017
Professional competence of refrigerator electrician
Since October 12, 2017
 
 

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

VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  46.732 -  Wholesale trade of wood
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 262.000,00 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