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:0891.320.924
Status:Active
Legal situation: Normal situation
Since August 8, 2007
Start date:August 8, 2007
Name:A & P CONSTRUCTIONS
Name in Dutch, since August 3, 2007
Registered seat's address: Kasteelplein 34
2547 Lint
Since November 1, 2013
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 December 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mirosław ,  Andrzej  Since December 20, 2023
Director Mirosław ,  Ewelina  Since October 31, 2021
Manager (1) Mirosław ,  Andrzej  Since August 3, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 29, 2007
 
Structural works
Since November 5, 2007
 
Ceiling installation, cement works, screeds
Since November 5, 2007
 
Tiling, marble, natural stone
Since November 5, 2007
 
Roofs, weatherproofing
Since November 5, 2007
 
Joinery (installation/repair) and glazing
Since November 5, 2007
 
Finishing works (paint and wallpaper)
Since November 5, 2007
 
Installation (heating, air conditioning, sanitary, gas)
Since November 5, 2007
 
 
 

Characteristics

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

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearAugust 3, 2007
End date exceptional fiscal yearJune 30, 2008
 
 

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 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