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:0872.944.471
Status:Stopped
Since July 7, 2023
Legal situation: Closing of bankruptcy procedure
Since July 7, 2023
Start date:April 4, 2005
Name:DRTB
Name in French, since April 4, 2005
Registered seat's address: Rue Potaarde 35
1082 Berchem-Sainte-Agathe
Since April 4, 2005
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 April 4, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Ruebens ,  Marc  Since April 4, 2005
Curator (designated by court) Heilporn ,  Lise  Since January 24, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since March 6, 2006
 
Plasterer - cement contractor
Since March 6, 2006
 
Masonry and concrete works contractor
Since March 6, 2006
 
Tiling contractor
Since March 6, 2006
 
Electrician installation
Since March 6, 2006
 
Glazing contractor
Since March 6, 2006
 
Contractor weatherproofing of structures
Since March 6, 2006
 
Demolition works contractor
Since March 6, 2006
 
Knowledge of basic management
Since March 6, 2006
 
Finishing works (paint and wallpaper)
Since April 12, 2017
 
 
 

Characteristics

Subject to VAT
Since July 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since April 12, 2017
 
 

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

VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 1, 2008
VAT 2008  43.341  -  Painting of buildings
Since January 1, 2008
VAT 2008  43.342  -  Painting of civil engineering works
Since January 1, 2008
VAT 2008  43.343  -  Glaziery
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.991  -  Waterproofing of walls
Since January 1, 2008
VAT 2008  43.992  -  Restoration of façades
Since January 1, 2008
VAT 2008  43.993  -  Construction of decorative fireplaces and open fireplaces
Since January 1, 2008
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2008
VAT 2008  43.996  -  Screed laying
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

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)

(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, from January 1, 2020 to Director, be read as "July 7, 2023".

(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