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:0660.930.482
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 6, 2023
Start date:August 16, 2016
Name:AM BATI
Name in French, since September 30, 2019
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue des Combattants 33
6020 Charleroi
Since September 27, 2019
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 September 30, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ayoub ,  Nasr  Since September 27, 2019
Curator (designated by court) André ,  Jean-Christophe  Since February 6, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 3, 2019
Dispensation
Since October 3, 2019
Structural works
Since October 3, 2019
 
Ceiling installation, cement works, screeds
Since October 3, 2019
 
Tiling, marble, natural stone
Since October 3, 2019
 
Roofs, weatherproofing
Since October 3, 2019
 
Joinery (installation/repair) and glazing
Since October 3, 2019
 
General carpentry
Since October 3, 2019
 
Finishing works (paint and wallpaper)
Since October 3, 2019
 
Installation (heating, air conditioning, sanitary, gas)
Since October 3, 2019
 
Electrotechnical services
Since October 3, 2019
 
General contractor
Since October 3, 2019
 
 
 

Characteristics

Subject to VAT
Since October 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 3, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since October 3, 2019
Sectoral professional competence of general carpenter
Since October 3, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since October 3, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 3, 2019
Professional competence of general building contractor
Since October 3, 2019
Prof. Comp. for finishing works in the construction industry
Since October 3, 2019
Professional competence for roofing and waterproofing works
Since October 3, 2019
Professional competence for electrotechnics
Since October 3, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 3, 2019
 
 

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

VAT 2008  41.202  -  General construction of office buildings
Since September 27, 2019
VAT 2008  41.201  -  General construction of residential buildings
Since September 27, 2019
VAT 2008  43.110  -  Demolition works
Since September 27, 2019
VAT 2008  43.120  -  Site preparation works
Since September 27, 2019
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since September 27, 2019
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since September 27, 2019
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since September 27, 2019
VAT 2008  43.992  -  Restoration of façades
Since September 27, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 16, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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