Registered entity data
In general | |||
Enterprise number: | 0825.757.832 | ||
Status: | Active | ||
Legal situation: | Normal situation Since May 7, 2010 | ||
Start date: | May 7, 2010 | ||
Name: | CONTI & HERTIGERS Name in Dutch, since May 7, 2010 | ||
Registered seat's address: |
Tweemolensstraat 26
3700 Tongeren Since May 7, 2010 | ||
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 May 7, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Conti , Steve | Since May 7, 2010 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since May 28, 2010 | |||
Structural works Since May 28, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since May 6, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
41.201 -
General construction of residential buildings Since May 7, 2010 | |||
VAT 2008
41.203 -
General construction of other non-residential buildings Since May 7, 2010 | |||
VAT 2008
43.120 -
Site preparation works Since May 7, 2010 | |||
VAT 2008
43.291 -
Insulation works Since May 7, 2010 | |||
VAT 2008
43.390 -
Other finishing work Since May 7, 2010 | |||
VAT 2008
43.994 -
Masonry and repointing Since May 7, 2010 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | May 6, 2010 | ||
End date exceptional fiscal year | December 31, 2011 | ||
| |||
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)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