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:0568.715.156
Status:Active
Legal situation: Normal situation
Since January 14, 2015
Start date:January 14, 2015
Name:STEGI CONSTRUCT
Name in Dutch, since March 18, 2021
Registered seat's address: Tulpenstraat 15M
9810 Nazareth
Since March 18, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
tom@stegi.beSince March 18, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 18, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Loeman ,  Tom  Since March 18, 2021
Director Van den Abeele ,  Dimitri  Since January 17, 2022
Manager (1) Loeman ,  Tom  Since January 13, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since May 20, 2015
 
Tiling, marble, natural stone
Since May 20, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2022
Subject to VAT
Since February 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since May 20, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since May 20, 2015
Sectoral professional competence of general carpenter
Since May 20, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since May 20, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 20, 2015
Prof. Comp. for finishing works in the construction industry
Since May 20, 2015
Professional competence for roofing and waterproofing works
Since May 20, 2015
Professional competence for electrotechnics
Since May 20, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since May 20, 2015
Knowledge of basic business management
Since February 9, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.910  -  Roofing works
Since January 14, 2015
VAT 2008  43.221  -  Plumbing works
Since January 14, 2015
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 14, 2015
VAT 2008  43.320  -  Joinery works
Since January 14, 2015
VAT 2008  43.390  -  Other finishing work
Since January 14, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.910 -  Roofing works
Since April 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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".

(2)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