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:0470.479.890
Status:Active
Legal situation: Normal situation
Since February 7, 2000
Start date:February 7, 2000
Name:BRUTECH
Name in French, since May 27, 2009
Registered seat's address: Rue du Moulin 146
1210 Saint-Josse-ten-Noode
Since May 27, 2009
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: Public limited company
Since January 28, 2000
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Gargili ,  Ömer  Since March 31, 2021
Person in charge of daily management Gargili ,  Ömer  Since May 27, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 15, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since June 15, 2015
 
Vehicles up to 3.5 tonnes
Since June 15, 2015
 
Structural works
Since June 15, 2015
 
Ceiling installation, cement works, screeds
Since June 15, 2015
 
Tiling, marble, natural stone
Since June 15, 2015
 
Roofs, weatherproofing
Since June 15, 2015
 
Joinery (installation/repair) and glazing
Since June 15, 2015
 
General carpentry
Since June 15, 2015
 
Finishing works (paint and wallpaper)
Since June 15, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since June 15, 2015
 
Electrotechnical services
Since June 15, 2015
 
General contractor
Since June 15, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2011
Subject to VAT
Since May 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since June 15, 2015
Professional competence for motor vehicles up to 3.5 tons
Since June 15, 2015
Professional competence of carpenter - glazier
Since June 15, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since June 15, 2015
Sectoral professional competence of general carpenter
Since June 15, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since June 15, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 15, 2015
Professional competence of general building contractor
Since May 13, 2015
Prof. Comp. for finishing works in the construction industry
Since June 15, 2015
Professional competence for roofing and waterproofing works
Since June 15, 2015
Professional competence for electrotechnics
Since June 15, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 15, 2015
Knowledge of basic business management
Since June 15, 2015
Service provider to companies
Since March 23, 2020
License as a contractor
 
 

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

VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 2, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since January 2, 2019
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since November 25, 2009
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 2, 2019
VAT 2008  47.524  -  Retail trade of parquet, laminate and cork covering in specialised stores
Since January 2, 2019
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since April 1, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.500.000,00 BEF
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