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:0889.252.844
Status:Active
Legal situation: Normal situation
Since May 3, 2007
Start date:May 3, 2007
Name:MILBEN HOLDING
Name in Dutch, since May 3, 2007
Registered seat's address: Rechtestraat 5   box 11
3620 Lanaken
Since September 25, 2020
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 company
Since January 5, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager de Visser ,  Bente  Since March 1, 2022
Manager de Visser ,  Milou  Since March 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 29, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since April 29, 2014
Sectoral professional competence of general carpenter
Since April 29, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since April 29, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 29, 2014
Prof. Comp. for finishing works in the construction industry
Since April 29, 2014
Professional competence for roofing and waterproofing works
Since April 29, 2014
Professional competence for electrotechnics
Since April 29, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since April 29, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since October 1, 2013
VAT 2008  41.203  -  General construction of other non-residential buildings
Since October 1, 2013
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since October 1, 2013
VAT 2008  43.310  -  Plastering works
Since October 1, 2013
VAT 2008  43.320  -  Joinery works
Since October 1, 2013
VAT 2008  43.910  -  Roofing works
Since October 1, 2013
VAT 2008  43.996  -  Screed laying
Since October 1, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMay 3, 2007
End date exceptional fiscal yearJune 30, 2007
 
 

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)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