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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0818.491.839
Status:Stopped
Since October 1, 2020
Legal situation: Closure of liquidation
Since October 1, 2020
Start date:September 9, 2009
Name:L'AFFAIRE EN BÂTIMENT
Name in French, since August 27, 2018
Registered seat's address: Avenue Louise 149   box 24
1050 Ixelles
Since August 27, 2018

Ex officio striked off address since December 8, 2019(1)
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 (2)
Since September 9, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Marchant ,  Patrick  Since June 10, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 26, 2018
 
Ceiling installation, cement works, screeds
Since October 26, 2018
 
Roofs, weatherproofing
Since October 26, 2018
 
Joinery (installation/repair) and glazing
Since October 26, 2018
 
General carpentry
Since October 26, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since October 26, 2018
 
 
 

Characteristics

Subject to VAT
Since September 14, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 26, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since October 26, 2018
Sectoral professional competence of general carpenter
Since October 26, 2018
Professional competence for roofing and waterproofing works
Since October 26, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 26, 2018
Knowledge of basic business management
Since October 26, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  41.101  -  Residential property development
Since September 4, 2018
VAT 2008  43.120  -  Site preparation works
Since September 4, 2018
VAT 2008  43.221  -  Plumbing works
Since September 4, 2018
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since September 4, 2018
VAT 2008  43.299  -  Other installation works n.e.c.
Since September 4, 2018
VAT 2008  43.320  -  Joinery works
Since September 4, 2018
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since September 4, 2018
VAT 2008  43.910  -  Roofing works
Since September 4, 2018
VAT 2008  43.991  -  Waterproofing of walls
Since September 4, 2018
VAT 2008  43.992  -  Restoration of façades
Since September 4, 2018
VAT 2008  43.994  -  Masonry and repointing
Since September 4, 2018
VAT 2008  43.996  -  Screed laying
Since September 4, 2018
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "October 1, 2020".

(4)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