Registered entity data
In general | ||||||
| Enterprise number: | 0836.391.606 | |||||
| Status: | Active | |||||
| Legal situation: | Normal situation Since May 17, 2011 | |||||
| Start date: | May 17, 2011 | |||||
| Name: | SCHELDEMAN MARIO Name in Dutch, since May 17, 2011 | |||||
| Registered seat's address: |
Nijverheidslaan 12
8880 Ledegem Since May 1, 2014 | |||||
| Phone number: |
| |||||
| Fax: |
| |||||
| Email address: |
| |||||
| Web Address: |
| |||||
| Entity type: | Legal person | |||||
| Legal form: |
Private limited liability company
(2) Since May 17, 2011 | |||||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| | ||||||
Functions | ||||||
| Manager (3) | Scheldeman , Mario | Since May 17, 2011 | ||||
| | ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
| Knowledge of basic management Since June 6, 2011 | ||||||
| Structural works Since June 6, 2011 | ||||||
| Ceiling installation, cement works, screeds Since June 6, 2011 | ||||||
| Tiling, marble, natural stone Since June 6, 2011 | ||||||
| Roofs, weatherproofing Since June 6, 2011 | ||||||
| Joinery (installation/repair) and glazing Since June 6, 2011 | ||||||
| General carpentry Since June 6, 2011 | ||||||
| Finishing works (paint and wallpaper) Since June 6, 2011 | ||||||
| Installation (heating, air conditioning, sanitary, gas) Since June 6, 2011 | ||||||
| Electrotechnical services Since June 6, 2011 | ||||||
| | ||||||
Characteristics | ||||||
| Employer National Social Security Office Since March 30, 2012 | ||||||
| Subject to VAT Since June 1, 2011 | ||||||
| Enterprise subject to registration Since November 1, 2018 | ||||||
| | ||||||
Authorisations | ||||||
| Professional competence of carpenter - glazier Since June 6, 2011 | ||||||
| Prof. comp. for plastering/ cementing and floor screeding Since June 6, 2011 | ||||||
| Sectoral professional competence of general carpenter Since June 6, 2011 | ||||||
| Prof. competence of tiler - marbler - natural stone floorer Since June 6, 2011 | ||||||
| Prof. Comp. of masonry/concrete contractor (struct.works) Since June 6, 2011 | ||||||
| Prof. Comp. for finishing works in the construction industry Since June 6, 2011 | ||||||
| Professional competence for roofing and waterproofing works Since June 6, 2011 | ||||||
| Professional competence for electrotechnics Since June 6, 2011 | ||||||
| Prof. Comp. central heating, airco, gas and sanitation syst. Since June 6, 2011 | ||||||
| Knowledge of basic business management Since June 6, 2011 | ||||||
|
License as a contractor
| ||||||
| | ||||||
Version of the Nacebel codes for the VAT activities 2025(4) | ||||||
| VAT 2025
41.002
-
General construction of office buildings Since January 1, 2025 | ||||||
| VAT 2025
41.001
-
General construction of residential buildings Since January 1, 2025 | ||||||
| VAT 2025
41.003
-
General construction of other non-residential buildings Since January 1, 2025 | ||||||
| | ||||||
Version of the Nacebel codes for the NSSO activities 2025(4) | ||||||
| NSSO2025
41.001
-
General construction of residential buildings Since January 1, 2025 | ||||||
| Show the NACE-BEL codes activities version 2008. | ||||||
| | |||
Financial information | |||
| Annual assembly | October | ||
| End date financial year | 30 June | ||
| | |||
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 Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(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

