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:0456.237.421
Status:Active
Legal situation: Normal situation
Since October 23, 1995
Start date:October 23, 1995
Name:PORTFOLIO
Name in Dutch, since January 7, 1998
Registered seat's address: Achiel Cleynhenslaan 128   box A
3140 Keerbergen
Since August 14, 2014
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 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Groof ,  Johan  Since December 18, 2023
Director Massez ,  Jonah  Since December 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since August 23, 1999
 
Central heating installer
Since August 23, 1999
 
Plasterer - cement contractor
Since August 23, 1999
 
Masonry and concrete works contractor
Since August 23, 1999
 
Tiling contractor
Since August 23, 1999
 
Electrician installation
Since August 23, 1999
 
Sanitary facilities installer and plumbing
Since August 23, 1999
 
Individual gas heating appliance installer
Since August 23, 1999
 
Contractor zinc works and metal roofs
Since August 23, 1999
 
 
 

Characteristics

Subject to VAT
Since December 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since February 10, 2010
VAT 2008  43.299  -  Other installation works n.e.c.
Since February 10, 2010
VAT 2008  43.390  -  Other finishing work
Since February 10, 2010
VAT 2008  43.999  -  Other specialised construction activities
Since February 10, 2010
 
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)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