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:0467.116.663
Status:Active
Legal situation: Normal situation
Since October 5, 2011
Start date:October 22, 1999
Name:Creative Soft & Immo
Name in French, since February 3, 2005
Registered seat's address: Rue Robert Ledecq(W-B) 15B
1440 Braine-le-Château
Since October 25, 2011
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 February 13, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dibe ,  Abdelkarim  Since February 13, 2023
Person in charge of daily management Dibe ,  Abdelkarim  Since February 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since February 25, 2005
 
Plasterer - cement contractor
Since February 25, 2005
 
Masonry and concrete works contractor
Since February 25, 2005
 
Tiling contractor
Since February 25, 2005
 
Glazing contractor
Since February 25, 2005
 
Contractor weatherproofing of structures
Since February 25, 2005
 
Demolition works contractor
Since February 25, 2005
 
Knowledge of basic management
Since February 25, 2005
 
Structural works
Since March 2, 2017
 
Ceiling installation, cement works, screeds
Since March 2, 2017
 
Tiling, marble, natural stone
Since March 2, 2017
 
Roofs, weatherproofing
Since March 2, 2017
 
Joinery (installation/repair) and glazing
Since March 2, 2017
 
General carpentry
Since March 2, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since March 2, 2017
 
Electrotechnical services
Since March 2, 2017
 
General contractor
Since March 2, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2014
Subject to VAT
Since November 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 2, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since March 2, 2017
Sectoral professional competence of general carpenter
Since March 2, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since March 2, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 2, 2017
Professional competence of general building contractor
Since March 2, 2017
Professional competence for roofing and waterproofing works
Since March 2, 2017
Professional competence for electrotechnics
Since March 2, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 2, 2017
 
 

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

VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since May 13, 2015
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2011
 
 

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

NSSO2008  43.995 -  Building restoration works
Since July 1, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)
Employers' repertory

(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