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:0440.765.822
Status:Active
Legal situation: Normal situation
Since April 26, 1990
Start date:April 26, 1990
Name:NOUGIMMO
Name in French, since April 26, 1990
Registered seat's address: Chaussée de Bruxelles 214   box A
1410 Waterloo
Since October 1, 2023
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 December 22, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cousin ,  Géry  Since December 22, 1999
Manager (2) Cousin ,  Thomas  Since September 29, 2015
Manager (2) Cousin ,  Virginie  Since April 11, 2016
Manager (2) Decrop ,  Laurence  Since December 22, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 1, 2019
 
Structural works
Since August 1, 2019
 
Ceiling installation, cement works, screeds
Since August 1, 2019
 
Tiling, marble, natural stone
Since August 1, 2019
 
Roofs, weatherproofing
Since August 1, 2019
 
Joinery (installation/repair) and glazing
Since August 1, 2019
 
General carpentry
Since August 1, 2019
 
Finishing works (paint and wallpaper)
Since August 1, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since August 1, 2019
 
General contractor
Since August 1, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since October 2, 2012
Subject to VAT
Since August 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 15, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since April 15, 2013
Sectoral professional competence of general carpenter
Since April 15, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since April 15, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 15, 2013
Professional competence of general building contractor
Since April 15, 2013
Prof. Comp. for finishing works in the construction industry
Since April 15, 2013
Professional competence for roofing and waterproofing works
Since April 15, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since April 15, 2013
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since March 1, 2019
VAT 2008  41.202  -  General construction of office buildings
Since March 1, 2019
VAT 2008  41.203  -  General construction of other non-residential buildings
Since March 1, 2019
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since March 1, 2019
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since March 1, 2019
 
 

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

NSSO2008  43.331 -  Tiling of floors and walls
Since October 2, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0431.628.125 (Ancienne Sybermat)   has a unknown relationship with this entity   since May 24, 1990
This entity  has a unknown relationship with   0431.628.125 (Ancienne Sybermat)   since May 24, 1990
 
 

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 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