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:0476.497.157
Status:Active
Legal situation: Normal situation
Since January 15, 2002
Start date:January 15, 2002
Name:CREFFIER BATIMENT
Name in French, since January 3, 2002
Registered seat's address: Rue de Magnée 117   box A
4610 Beyne-Heusay
Since June 6, 2023
Phone number:
+3243550016 Since January 3, 2002(1)
Fax:
+3243550484 Since January 3, 2002(1)
Email address:
creffier.batiment@skynet.beSince January 3, 2002(1)
Web Address:
www.creffier-chauffage.be Since January 3, 2002(1)
Entity type: Legal person
Legal form: Private limited company
Since September 26, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Creffier ,  Sébastien  Since September 26, 2022
Director Creffier ,  Stéphane  Since September 26, 2022
Manager (2) Creffier ,  Sébastien  Since January 15, 2002
Manager (2) Creffier ,  Stéphane  Since January 15, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since January 3, 2002
 
Electrician installation
Since January 3, 2002
 
Knowledge of basic management
Since January 3, 2002
 
Installation (heating, air conditioning, sanitary, gas)
Since July 3, 2008
 
 
 

Characteristics

Subject to VAT
Since February 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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)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 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