Registered entity data
In general | |||
Enterprise number: | 0846.058.843 | ||
Status: | Active | ||
Legal situation: | Normal situation Since May 14, 2012 | ||
Start date: | May 14, 2012 | ||
Name: | MICHIELS KAREL Name in Dutch, since May 14, 2012 | ||
Registered seat's address: |
Bredestraat 42
2223 Heist-op-den-Berg Since May 14, 2012 | ||
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 14, 2012 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Michiels , Karel | Since May 14, 2012 | |
Manager (2) | Steelandt , Nele | Since April 1, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 5, 2012 | |||
Structural works Since September 5, 2012 | |||
Roofs, weatherproofing Since September 5, 2012 | |||
General contractor Since September 5, 2012 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 1, 2013 | |||
Subject to VAT Since July 1, 2012 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since September 5, 2012 | |||
Professional competence of general building contractor Since July 30, 2012 | |||
Professional competence for roofing and waterproofing works Since September 5, 2012 | |||
Knowledge of basic business management Since July 30, 2012 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
41.203 -
General construction of other non-residential buildings Since July 1, 2012 | |||
VAT 2008
43.291 -
Insulation works Since July 1, 2012 | |||
VAT 2008
43.310 -
Plastering works Since July 1, 2012 | |||
VAT 2008
43.331 -
Tiling of floors and walls Since July 1, 2012 | |||
VAT 2008
43.910 -
Roofing works Since July 1, 2012 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
41.201 -
General construction of residential buildings Since January 1, 2013 |
| |||
Financial information | |||
Annual assembly | March | ||
End date financial year | 30 September | ||
| |||
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