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:0465.497.951
Status:Active
Legal situation: Normal situation
Since February 26, 1999
Start date:February 26, 1999
Name:Etienne SENTERRE
Name in French, since February 22, 1999
Registered seat's address: Rue Grange des Champs 70
1420 Braine-l'Alleud
Since February 22, 1999
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 February 22, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Senterre ,  Etienne  Since February 26, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since April 22, 1999
 
Central heating installer
Since April 22, 1999
 
Plasterer - cement contractor
Since April 22, 1999
 
Masonry and concrete works contractor
Since April 22, 1999
 
Tiling contractor
Since April 22, 1999
 
Electrician installation
Since April 22, 1999
 
Glazing contractor
Since April 22, 1999
 
Sanitary facilities installer and plumbing
Since April 22, 1999
 
Individual gas heating appliance installer
Since April 22, 1999
 
Contractor zinc works and metal roofs
Since April 22, 1999
 
Contractor construction non-metal roofs
Since April 22, 1999
 
Manufacturer - installer neon signs
Since April 22, 1999
 
Contractor weatherproofing of structures
Since April 22, 1999
 
Demolition works contractor
Since April 22, 1999
 
Knowledge of basic management
Since April 22, 1999
 
Structural works
Since March 29, 2018
 
Ceiling installation, cement works, screeds
Since March 29, 2018
 
Tiling, marble, natural stone
Since March 29, 2018
 
Roofs, weatherproofing
Since March 29, 2018
 
Joinery (installation/repair) and glazing
Since March 29, 2018
 
General carpentry
Since March 29, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since March 29, 2018
 
Electrotechnical services
Since March 29, 2018
 
General contractor
Since March 29, 2018
 
 
 

Characteristics

Subject to VAT
Since April 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 29, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since March 29, 2018
Sectoral professional competence of general carpenter
Since March 29, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since March 29, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 29, 2018
Professional competence of general building contractor
Since March 29, 2018
Professional competence for roofing and waterproofing works
Since March 29, 2018
Professional competence for electrotechnics
Since March 29, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 29, 2018
Knowledge of basic business management
Since March 29, 2018
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

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, since January 1, 2020, be read as "Director".

(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