Registered entity data
In general | |||
Enterprise number: | 0659.914.259 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since October 31, 2023 | ||
Start date: | July 26, 2016 | ||
Name: | AT CONSTRUCTIONS Name in French, since July 26, 2016 | ||
Registered seat's address: |
Rue de la Limite 166
box 3
1970 Wezembeek-Oppem Since January 25, 2021 Ex officio striked off address since February 9, 2023(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 July 26, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Migdał , Magdalena | Since January 25, 2021 | |
Manager (3) | Migdał , Marek | Since April 1, 2019 | |
Curator (designated by court) | Heethem , Wim | Since October 31, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 29, 2019 | |||
Structural works Since November 29, 2019 | |||
Ceiling installation, cement works, screeds Since November 29, 2019 | |||
Tiling, marble, natural stone Since November 29, 2019 | |||
Roofs, weatherproofing Since November 29, 2019 | |||
Joinery (installation/repair) and glazing Since November 29, 2019 | |||
General carpentry Since November 29, 2019 | |||
Finishing works (paint and wallpaper) Since November 29, 2019 | |||
Installation (heating, air conditioning, sanitary, gas) Since November 29, 2019 | |||
Electrotechnical services Since November 29, 2019 | |||
General contractor Since November 29, 2019 | |||
| |||
Characteristics | |||
Subject to VAT Since September 1, 2016 | |||
Enterprise subject to registration Since November 29, 2019 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since November 29, 2019 | |||
Prof. comp. for plastering/ cementing and floor screeding Since November 29, 2019 | |||
Sectoral professional competence of general carpenter Since November 29, 2019 | |||
Prof. competence of tiler - marbler - natural stone floorer Since November 29, 2019 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since November 29, 2019 | |||
Professional competence of general building contractor Since November 29, 2019 | |||
Prof. Comp. for finishing works in the construction industry Since November 29, 2019 | |||
Professional competence for roofing and waterproofing works Since November 29, 2019 | |||
Professional competence for electrotechnics Since November 29, 2019 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since November 29, 2019 | |||
Knowledge of basic business management Since November 29, 2019 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.910 -
Roofing works Since September 1, 2016 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | July 22, 2016 | ||
End date exceptional fiscal year | December 31, 2017 | ||
| |||
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) |
(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)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