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:0508.464.991
Status:Active
Legal situation: Normal situation
Since December 17, 2012
Start date:December 17, 2012
Name:LG TOITURES STAVE
Name in French, since December 17, 2012
Registered seat's address: Rue Rabooz +14
5640 Mettet
Since December 17, 2012
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 November 21, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0849.972.891   Since November 21, 2022
Director Gobert ,  Erwin  Since February 1, 2024
Director Penet ,  Anne-Sophie  Since November 21, 2022
Permanent representative Gobert ,  Laurent  (0849.972.891)   Since November 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 11, 2013
 
Structural works
Since January 11, 2013
 
Ceiling installation, cement works, screeds
Since January 11, 2013
 
Roofs, weatherproofing
Since January 11, 2013
 
Joinery (installation/repair) and glazing
Since January 11, 2013
 
General carpentry
Since January 11, 2013
 
Finishing works (paint and wallpaper)
Since January 11, 2013
 
General contractor
Since January 11, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since December 31, 2012
Subject to VAT
Since January 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 11, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since January 11, 2013
Sectoral professional competence of general carpenter
Since January 11, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 11, 2013
Professional competence of general building contractor
Since January 11, 2013
Prof. Comp. for finishing works in the construction industry
Since January 11, 2013
Professional competence for roofing and waterproofing works
Since January 11, 2013
Knowledge of basic business management
Since January 11, 2013
License as a contractor
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2013
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2013
VAT 2008  43.291  -  Insulation works
Since January 1, 2013
VAT 2008  43.991  -  Waterproofing of walls
Since January 1, 2013
VAT 2008  43.995  -  Building restoration works
Since February 13, 2013
 
 

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

NSSO2008  43.910 -  Roofing works
Since December 31, 2012
 
 

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)
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