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:0718.727.834
Status:Active
Legal situation: Normal situation
Since January 16, 2019
Start date:January 16, 2019
Name:SAN & HEAT
Name in French, since January 16, 2019
Registered seat's address: Rue Emile Vandervelde(PIR) 268
6240 Farciennes
Since September 30, 2022
Phone number:
071/850850 Since January 16, 2019
Fax: No data included in CBE.
Email address:
jl.barbieux1972@gmail.comSince January 16, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since January 16, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Barbieux ,  Jean-Louis  Since January 16, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since January 25, 2019
 
Knowledge of basic management
Since January 25, 2019
 
Structural works
Since January 25, 2019
 
Ceiling installation, cement works, screeds
Since January 25, 2019
 
Tiling, marble, natural stone
Since January 25, 2019
 
Roofs, weatherproofing
Since January 25, 2019
 
Joinery (installation/repair) and glazing
Since January 25, 2019
 
General carpentry
Since January 25, 2019
 
Finishing works (paint and wallpaper)
Since January 25, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since January 25, 2019
 
Electrotechnical services
Since January 25, 2019
 
General contractor
Since January 25, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2019
Subject to VAT
Since January 16, 2019
Enterprise subject to registration
Since January 25, 2019
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 25, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since January 25, 2019
Sectoral professional competence of general carpenter
Since January 25, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since January 25, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 25, 2019
Professional competence of general building contractor
Since January 25, 2019
Prof. Comp. for finishing works in the construction industry
Since January 25, 2019
Professional competence for roofing and waterproofing works
Since January 25, 2019
Professional competence for electrotechnics
Since January 25, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 25, 2019
Professional competence of refrigerator electrician
Since January 25, 2019
Knowledge of basic business management
Since January 25, 2019
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 16, 2019
VAT 2008  43.221  -  Plumbing works
Since January 16, 2019
VAT 2008  43.291  -  Insulation works
Since January 16, 2019
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  41.201 -  General construction of residential buildings
Since February 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 15, 2019
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 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