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:0555.733.883
Status:Active
Legal situation: Normal situation
Since July 7, 2014
Start date:July 7, 2014
Name:SM BUILDING SERVICE
Name in Dutch, since July 7, 2014
Registered seat's address: Heideveld 1
1654 Beersel
Since February 15, 2021

Ex officio striked off address since May 11, 2021(1)
Phone number:
0471801792 Since March 16, 2021
Fax: No data included in CBE.
Email address:
info@smbuildingservice.beSince March 23, 2016(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (3)
Since July 7, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Saied ,  Nadir  Since July 7, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 5, 2018
 
Structural works
Since March 5, 2018
 
Ceiling installation, cement works, screeds
Since March 5, 2018
 
Tiling, marble, natural stone
Since March 5, 2018
 
Roofs, weatherproofing
Since March 5, 2018
 
Joinery (installation/repair) and glazing
Since March 5, 2018
 
General carpentry
Since March 5, 2018
 
Finishing works (paint and wallpaper)
Since March 5, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since March 5, 2018
 
Electrotechnical services
Since March 5, 2018
 
General contractor
Since March 5, 2018
 
 
 

Characteristics

Subject to VAT
Since July 7, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 28, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since August 28, 2014
Sectoral professional competence of general carpenter
Since August 28, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since August 28, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 28, 2014
Professional competence of general building contractor
Since August 28, 2014
Prof. Comp. for finishing works in the construction industry
Since August 28, 2014
Professional competence for roofing and waterproofing works
Since August 28, 2014
Professional competence for electrotechnics
Since August 28, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 28, 2014
Knowledge of basic business management
Since July 16, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  33.110  -  Repair of fabricated metal products
Since July 7, 2014
VAT 2008  43.320  -  Joinery works
Since July 7, 2014
VAT 2008  95.290  -  Repair of other personal and household goods
Since July 7, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2014
End date exceptional fiscal yearDecember 31, 2014
 
 

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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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.

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

(4)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".

(5)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