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:0863.919.018
Status:Active
Legal situation: Normal situation
Since March 9, 2004
Start date:March 9, 2004
Name:ESQUISSE-BUREAU D'ARCHITECTURE
Name in French, since March 1, 2004
Registered seat's address: Rue de l'Expansion 21
5300 Andenne
Since July 10, 2020
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@esquisse.beSince September 6, 2021
Web Address:
www.esquisse.be Since September 6, 2021
Entity type: Legal person
Legal form: Private limited company
Since September 6, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Strijckmans ,  Pierre  Since September 6, 2021
Director Verwilghen ,  Maxime  Since September 6, 2021
Manager (1) Strijckmans ,  Pierre  Since March 1, 2004
Manager (1) Verwilghen ,  Maxime  Since March 1, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2021
Subject to VAT
Since March 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised by the Order of Architects
Since March 1, 2004
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  71.111  -  Architectural activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  71.111 -  Architectural activities
Since February 1, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 9, 2004
End date exceptional fiscal yearDecember 31, 2004
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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