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:0876.763.697
Status:Active
Legal situation: Normal situation
Since October 18, 2005
Start date:October 18, 2005
Name:LIGNES ET PERSPECTIVES
Name in French, since October 18, 2005
Registered seat's address: Avenue des Cerisiers 80
1030 Schaerbeek
Since October 18, 2005
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 October 18, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Nerinckx ,  Jean  Since October 18, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since February 8, 2006
 
Masonry and concrete works contractor
Since February 8, 2006
 
Electrician installation
Since February 8, 2006
 
Sanitary facilities installer and plumbing
Since February 8, 2006
 
Individual gas heating appliance installer
Since February 8, 2006
 
Contractor zinc works and metal roofs
Since May 9, 2006
 
Refrigeration contractor
Since February 8, 2006
 
Knowledge of basic management
Since February 8, 2006
 
Structural works
Since June 22, 2011
 
Ceiling installation, cement works, screeds
Since June 22, 2011
 
Roofs, weatherproofing
Since June 22, 2011
 
Joinery (installation/repair) and glazing
Since June 22, 2011
 
General carpentry
Since June 22, 2011
 
Finishing works (paint and wallpaper)
Since June 22, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since June 22, 2011
 
Electrotechnical services
Since June 22, 2011
 
General contractor
Since June 22, 2011
 
 
 

Characteristics

Subject to VAT
Since April 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 22, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since June 22, 2011
Sectoral professional competence of general carpenter
Since June 22, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 22, 2011
Professional competence of general building contractor
Since June 22, 2011
Prof. Comp. for finishing works in the construction industry
Since June 22, 2011
Professional competence for roofing and waterproofing works
Since June 22, 2011
Professional competence for electrotechnics
Since June 22, 2011
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 22, 2011
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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