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:0502.481.972
Status:Active
Legal situation: Normal situation
Since January 15, 2013
Start date:January 15, 2013
Name:LIFT UP ENGINEERING
Name in French, since January 8, 2013
Abbreviation: LIFTUP
Name in French, since January 8, 2013
Registered seat's address: Rue Sander Pierron 7
1030 Schaerbeek
Since January 8, 2013
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 January 8, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Gonda ,  Marc-Henri  Since May 6, 2024
Managing Director Gonda ,  Marc-Henri  Since February 1, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 5, 2013
 
Electrotechnical services
Since March 5, 2013
 
General contractor
Since March 5, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2014
Subject to VAT
Since July 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of general building contractor
Since March 5, 2013
Professional competence for electrotechnics
Since March 5, 2013
Knowledge of basic business management
Since March 5, 2013
License as a contractor
 
 

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

VAT 2008  33.120  -  Repair services of machines
Since January 8, 2013
VAT 2008  33.110  -  Repair of fabricated metal products
Since January 8, 2013
VAT 2008  33.140  -  Repair of electrical equipment
Since January 8, 2013
VAT 2008  41.201  -  General construction of residential buildings
Since January 8, 2013
 
 

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

NSSO2008  43.299 -  Other installation works n.e.c.
Since September 1, 2014
 
 

Financial information

Capital 70.005,00 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