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:0472.257.960
Status:Active
Legal situation: Normal situation
Since July 10, 2000
Start date:July 10, 2000
Name:MATTHYS-CONSTRUCT
Name in Dutch, since September 10, 2010
Registered seat's address: Ooststraat 97
8647 Lo-Reninge
Since July 4, 2000
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.matthysbvba.be Since July 4, 2000(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since July 4, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Matthys ,  Geert  (0847.293.713)   Since July 2, 2012
Permanent representative Matthys ,  Patriek  (0847.294.208)   Since July 2, 2012
Manager (3)0847.293.713   Since July 2, 2012
Manager (3)0847.294.208   Since July 2, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 24, 2000
 
Structural works
Since December 15, 2010
 
Ceiling installation, cement works, screeds
Since December 15, 2010
 
Roofs, weatherproofing
Since December 15, 2010
 
Joinery (installation/repair) and glazing
Since December 15, 2010
 
General carpentry
Since December 15, 2010
 
Finishing works (paint and wallpaper)
Since December 15, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since January 23, 2006
Subject to VAT
Since August 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 15, 2010
Prof. comp. for plastering/ cementing and floor screeding
Since December 15, 2010
Sectoral professional competence of general carpenter
Since December 15, 2010
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 15, 2010
Prof. Comp. for finishing works in the construction industry
Since December 15, 2010
Professional competence for roofing and waterproofing works
Since December 15, 2010
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  46.720  -  Wholesale trade of metals and metal ores
Since January 1, 2008
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
VAT 2008  28.910  -  Manufacture of machinery for metallurgy
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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 "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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