Registered entity data
In general | |||
| Enterprise number: | 0630.763.977 | ||
| Status: | Active | ||
| Legal situation: | Opening of bankruptcy procedure Since January 19, 2017 | ||
| Start date: | May 21, 2015 | ||
| Name: | HDR Algemene bouwwerken Name in Dutch, since May 21, 2015 | ||
| Registered seat's address: |
Middelmolenlaan 175
2100 Antwerpen Since July 14, 2015 Address striken off ex officio since January 19, 2024(1) | ||
| 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
(2) Since May 21, 2015 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Manager (3) | Plet , Etienne | Since May 21, 2015 | |
| Curator (designated by court) | Vermeersch , Nathalie | Since January 19, 2017 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Structural works Since June 30, 2015 | |||
| Ceiling installation, cement works, screeds Since June 30, 2015 | |||
| Tiling, marble, natural stone Since June 30, 2015 | |||
| Roofs, weatherproofing Since June 30, 2015 | |||
| Joinery (installation/repair) and glazing Since June 30, 2015 | |||
| General carpentry Since June 30, 2015 | |||
| Finishing works (paint and wallpaper) Since June 30, 2015 | |||
| Installation (heating, air conditioning, sanitary, gas) Since June 30, 2015 | |||
| Electrotechnical services Since June 30, 2015 | |||
| General contractor Since June 30, 2015 | |||
| | |||
Characteristics | |||
| Subject to VAT Since June 1, 2015 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| Professional competence of carpenter - glazier Since June 30, 2015 | |||
| Prof. comp. for plastering/ cementing and floor screeding Since June 30, 2015 | |||
| Sectoral professional competence of general carpenter Since June 30, 2015 | |||
| Prof. competence of tiler - marbler - natural stone floorer Since June 30, 2015 | |||
| Prof. Comp. of masonry/concrete contractor (struct.works) Since June 30, 2015 | |||
| Professional competence of general building contractor Since June 30, 2015 | |||
| Prof. Comp. for finishing works in the construction industry Since June 30, 2015 | |||
| Professional competence for roofing and waterproofing works Since June 30, 2015 | |||
| Professional competence for electrotechnics Since June 30, 2015 | |||
| Prof. Comp. central heating, airco, gas and sanitation syst. Since June 30, 2015 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2025(4) | |||
| VAT 2025
41.001
-
General construction of residential buildings Since January 1, 2025 | |||
| Show the NACE-BEL codes activities version 2008. | |||
| | |||
Financial information | |||
| Annual assembly | February | ||
| End date financial year | 31 August | ||
| Start date exceptional fiscal year | May 19, 2015 | ||
| End date exceptional fiscal year | August 31, 2016 | ||
| | |||
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) Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
(5)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

