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:0667.825.501
Status:Active
Legal situation: Normal situation
Since December 19, 2016
Start date:December 19, 2016
Name:TERRA & PAZ Construct
Name in French, since December 19, 2016
Registered seat's address: Rue Bastin Hubert 14   box 1
6040 Charleroi
Since December 19, 2016
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 February 8, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Paz-Andion ,  Jose  Since February 8, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 14, 2018
 
Motorised vehicles - inter-sectoral professional competence
Since January 1, 2017
 
Structural works
Since February 21, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since January 17, 2022
Subject to VAT
Since January 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since December 20, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 20, 2016
Knowledge of basic business management
Since November 14, 2018
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2017
VAT 2008  43.120  -  Site preparation works
Since January 1, 2017
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2017
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since February 19, 2019
VAT 2008  45.204  -  Repairs to coachwork
Since January 1, 2017
 
 

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

NSSO2008  43.994 -  Masonry and repointing
Since January 17, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 19, 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)
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