Registered entity data
In general | |||
Enterprise number: | 0680.629.895 | ||
Status: | Active | ||
Legal situation: | Normal situation Since March 5, 2024 | ||
Start date: | September 1, 2017 | ||
Name: | Algemeen Bouwbedrijf Geraardsbergen Name in Dutch, since September 1, 2017 | ||
Abbreviation: |
ABG Name in Dutch, since September 1, 2017 | ||
Trade Name: | Algemeen Bouwbedrijf Geraardsbergen Name in Dutch, since September 1, 2017 | ||
Registered seat's address: |
Rue Walcourt 150
box D2
1070 Anderlecht Since September 1, 2017 Ex officio striked off address since January 23, 2024(1) | ||
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: |
Ordinary limited partnership
(2) Since September 1, 2017 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager | Dries , Kenneth | Since September 1, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 22, 2017 | |||
Ceiling installation, cement works, screeds Since September 22, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since September 1, 2017 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Prof. comp. for plastering/ cementing and floor screeding Since September 22, 2017 | |||
Knowledge of basic business management Since September 11, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.310 -
Plastering works Since September 1, 2017 | |||
VAT 2008
43.999 -
Other specialised construction activities Since September 1, 2017 |
| |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".
(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