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:0474.444.915
Status:Active
Legal situation: Normal situation
Since March 29, 2001
Start date:March 29, 2001
Name:CONINGS
Name in Dutch, since December 28, 2010
Registered seat's address: Breitwaterstraat(M) 6   box 1
3630 Maasmechelen
Since December 28, 2010
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 May 11, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 27, 2011
 
Ceiling installation, cement works, screeds
Since January 27, 2011
 
Tiling, marble, natural stone
Since January 27, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2011
Subject to VAT
Since May 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since January 27, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since January 27, 2011
Knowledge of basic business management
Since January 27, 2011
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 25, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.992 -  Restoration of façades
Since February 1, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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)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)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