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:0843.035.413
Status:Active
Legal situation: Normal situation
Since January 24, 2012
Start date:January 24, 2012
Name:ENGILIA
Name in French, since August 17, 2021
Registered seat's address: Rue Léon Maubert 24
7060 Soignies
Since September 21, 2018
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 August 17, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bernaert ,  Joël  Since August 17, 2021
Manager (1) Bernaert ,  Joël  Since January 19, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 14, 2012
 
Structural works
Since February 14, 2012
 
Ceiling installation, cement works, screeds
Since February 14, 2012
 
Tiling, marble, natural stone
Since February 14, 2012
 
Roofs, weatherproofing
Since February 14, 2012
 
Joinery (installation/repair) and glazing
Since February 14, 2012
 
General carpentry
Since February 14, 2012
 
Finishing works (paint and wallpaper)
Since February 14, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since February 14, 2012
 
Electrotechnical services
Since February 14, 2012
 
General contractor
Since February 14, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2020
Subject to VAT
Since February 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 14, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since February 14, 2012
Sectoral professional competence of general carpenter
Since February 14, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since February 14, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 14, 2012
Professional competence of general building contractor
Since February 14, 2012
Prof. Comp. for finishing works in the construction industry
Since February 14, 2012
Professional competence for roofing and waterproofing works
Since February 14, 2012
Professional competence for electrotechnics
Since February 14, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 14, 2012
Knowledge of basic business management
Since February 14, 2012
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since February 1, 2012
VAT 2008  43.390  -  Other finishing work
Since August 17, 2021
VAT 2008  62.030  -  Computer facilities management activities
Since February 1, 2012
VAT 2008  63.110  -  Data processing, hosting and related activities
Since February 1, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since February 1, 2012
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since February 1, 2012
VAT 2008  73.110  -  Advertising agencies
Since August 17, 2021
VAT 2008  74.201  -  Photographic production, except press photographers' activities
Since August 17, 2021
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since August 17, 2021
VAT 2008  85.592  -  Professional training
Since August 17, 2021
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since July 1, 2020
 
 

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)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".

(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