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:0848.166.515
Status:Active
Legal situation: Normal situation
Since August 23, 2012
Start date:August 23, 2012
Name:COVAMEX
Name in French, since August 22, 2012
Registered seat's address: Jean-Louis Paggen 10
4631 Soumagne
Since April 1, 2021
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 August 22, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Vandersanden ,  Roland  (0839.946.160)   Since August 22, 2012
Manager (2)0839.946.160   Since August 22, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 27, 2021
 
Structural works
Since September 27, 2021
 
Ceiling installation, cement works, screeds
Since September 27, 2021
 
Tiling, marble, natural stone
Since September 27, 2021
 
Roofs, weatherproofing
Since September 27, 2021
 
Joinery (installation/repair) and glazing
Since September 27, 2021
 
General carpentry
Since September 27, 2021
 
Finishing works (paint and wallpaper)
Since September 27, 2021
 
Installation (heating, air conditioning, sanitary, gas)
Since September 27, 2021
 
Electrotechnical services
Since September 27, 2021
 
General contractor
Since September 27, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2014
Subject to VAT
Since October 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since September 27, 2021
Prof. comp. for plastering/ cementing and floor screeding
Since September 27, 2021
Sectoral professional competence of general carpenter
Since September 27, 2021
Prof. competence of tiler - marbler - natural stone floorer
Since September 27, 2021
Prof. Comp. of masonry/concrete contractor (struct.works)
Since September 27, 2021
Professional competence of general building contractor
Since September 27, 2021
Prof. Comp. for finishing works in the construction industry
Since September 27, 2021
Professional competence for roofing and waterproofing works
Since September 27, 2021
Professional competence for electrotechnics
Since September 27, 2021
Prof. Comp. central heating, airco, gas and sanitation syst.
Since September 27, 2021
Knowledge of basic business management
Since September 27, 2021
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since October 1, 2012
VAT 2008  41.202  -  General construction of office buildings
Since October 1, 2012
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since October 1, 2012
VAT 2008  68.100  -  Buying and selling of own real estate
Since October 1, 2012
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since October 1, 2012
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since October 1, 2012
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since September 1, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 23, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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 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