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:0506.750.269
Status:Active
Legal situation: Normal situation
Since December 11, 2014
Start date:December 11, 2014
Name:HOME TOUCH
Name in Dutch, since December 11, 2014
Registered seat's address: Mechelsesteenweg 159
1800 Vilvoorde
Since September 20, 2022
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 company
Since September 20, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bruggeman ,  Patrick  Since September 20, 2022
Director Gabor ,  Costica  Since September 20, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Ceiling installation, cement works, screeds
Since October 27, 2016
 
Tiling, marble, natural stone
Since October 27, 2016
 
Roofs, weatherproofing
Since October 27, 2016
 
General carpentry
Since October 27, 2016
 
Finishing works (paint and wallpaper)
Since October 27, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since November 20, 2015
Subject to VAT
Since January 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since October 27, 2016
Sectoral professional competence of general carpenter
Since October 27, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since October 27, 2016
Prof. Comp. for finishing works in the construction industry
Since January 27, 2015
Professional competence for roofing and waterproofing works
Since October 27, 2016
Professional competence for electrotechnics
Since October 27, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 27, 2016
License as a contractor
 
 

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

VAT 2008  43.390  -  Other finishing work
Since December 15, 2014
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since December 15, 2014
VAT 2008  43.341  -  Painting of buildings
Since December 15, 2014
VAT 2008  74.104  -  Interior decoration
Since December 15, 2014
 
 

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

NSSO2008  43.341 -  Painting of buildings
Since November 20, 2015
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearDecember 1, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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