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:0672.650.755
Status:Active
Legal situation: Normal situation
Since May 7, 2020
Start date:March 14, 2017
Name:MBT-GROUP
Name in Dutch, since March 14, 2017
Registered seat's address: Eduard Robeynslaan 7
3290 Diest
Since March 14, 2017
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 March 14, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Hudy ,  Marek  Since March 14, 2017
Manager (2) Hudy ,  Miroslav  Since March 14, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 3, 2017
Knowledge of basic business management
Since April 21, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  81.220  -  Other building and industrial cleaning activities
Since April 10, 2017
VAT 2008  41.201  -  General construction of residential buildings
Since April 10, 2017
VAT 2008  41.203  -  General construction of other non-residential buildings
Since April 10, 2017
VAT 2008  43.110  -  Demolition works
Since April 10, 2017
VAT 2008  43.120  -  Site preparation works
Since April 10, 2017
VAT 2008  43.291  -  Insulation works
Since April 10, 2017
VAT 2008  43.390  -  Other finishing work
Since April 10, 2017
VAT 2008  43.992  -  Restoration of façades
Since April 10, 2017
VAT 2008  43.994  -  Masonry and repointing
Since April 10, 2017
VAT 2008  43.999  -  Other specialised construction activities
Since April 10, 2017
VAT 2008  47.210  -  Retail trade of fruit and vegetables in specialised stores
Since August 12, 2021
VAT 2008  47.221  -  Retail trade of meat and meat products in specialised stores, except game and poultry meat
Since August 12, 2021
VAT 2008  47.222  -  Retail trade of game meat and poultry in specialised stores
Since August 12, 2021
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since August 12, 2021
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since August 12, 2021
VAT 2008  47.291  -  Retail trade of dairy products and eggs in specialised stores
Since August 12, 2021
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since August 12, 2021
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since May 10, 2019
VAT 2008  81.290  -  Other cleaning activities
Since April 10, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 13, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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)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)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".

(3)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