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:0841.501.922
Status:Stopped
Since April 25, 2024
Legal situation: Closure of liquidation
Since April 25, 2024
Start date:November 30, 2011
Name:Praca
Name in Dutch, since April 12, 2022
Registered seat's address: Industrieweg-Zuid 1306
3520 Zonhoven
Since September 21, 2022

Ex officio striked off address since November 7, 2023(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 company
Since April 12, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Jurcaba ,  Krzysztof  Since April 12, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 13, 2021
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 21, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since December 21, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since December 21, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 21, 2011
Prof. Comp. for finishing works in the construction industry
Since December 21, 2011
Professional competence for roofing and waterproofing works
Since December 21, 2011
Professional competence for electrotechnics
Since December 21, 2011
Knowledge of basic business management
Since December 21, 2011
 
 

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

NSSO2008  45.201 -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since September 13, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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)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