Registered entity data
In general | |||
Enterprise number: | 0641.822.670 | ||
Status: | Active | ||
Legal situation: | Normal situation Since October 22, 2015 | ||
Start date: | October 22, 2015 | ||
Name: | SCHILDER- & RENOVATIEWERKEN PJB PEETERS Name in Dutch, since October 22, 2015 | ||
Abbreviation: |
PJB PEETERS Name in Dutch, since October 22, 2015 | ||
Registered seat's address: |
Motstraat 72
box 7
2800 Mechelen Since October 17, 2016 | ||
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
(1) Since October 22, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Maeremans , Heidi | Since October 22, 2015 | |
Manager (2) | Peeters , Jérôme | Since October 22, 2015 | |
Manager (2) | Peeters , Patrick | Since October 22, 2015 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 24, 2015 | |||
Joinery (installation/repair) and glazing Since November 24, 2015 | |||
General carpentry Since November 24, 2015 | |||
Finishing works (paint and wallpaper) Since November 24, 2015 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since November 1, 2015 | |||
Subject to VAT Since November 1, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since November 24, 2015 | |||
Sectoral professional competence of general carpenter Since November 24, 2015 | |||
Prof. Comp. for finishing works in the construction industry Since November 24, 2015 | |||
Knowledge of basic business management Since November 24, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.341 -
Painting of buildings Since October 22, 2015 | |||
VAT 2008
43.320 -
Joinery works Since October 22, 2015 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
43.341 -
Painting of buildings Since November 1, 2015 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 1, 2015 | ||
End date exceptional fiscal year | December 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)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".
(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