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:0876.115.480
Status:Active
Legal situation: Normal situation
Since September 19, 2005
Start date:September 19, 2005
Name:QUATRO
Name in Dutch, since September 14, 2005
Registered seat's address: Vosveld 7
2110 Wijnegem
Since August 16, 2022
Phone number:
035000413 Since July 8, 2022
Fax: No data included in CBE.
Email address:
info@thuismakers.beSince July 8, 2022
Web Address:
www.thuismakers.be Since July 8, 2022
Entity type: Legal person
Legal form: Public limited company
Since September 14, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0867.569.186   Since December 29, 2023
Director 0898.966.801   Since December 29, 2023
Permanent representative De Meulder ,  Kristof  (0867.569.186)   Since December 29, 2023
Permanent representative De Meulder ,  Greet  (0898.966.801)   Since December 29, 2023
Managing Director De Meulder ,  Kristof  Since December 29, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 8, 2017
 
Joinery (installation/repair) and glazing
Since May 8, 2017
Dispensation
Since May 8, 2017
General carpentry
Since May 8, 2017
Dispensation
Since May 8, 2017
Installation (heating, air conditioning, sanitary, gas)
Since May 8, 2017
 
Electrotechnical services
Since May 8, 2017
 
General contractor
Since May 8, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since June 19, 2006
Subject to VAT
Since December 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of general building contractor
Since May 8, 2017
Professional competence for electrotechnics
Since May 8, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since May 8, 2017
Knowledge of basic business management
Since May 8, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  46.732  -  Wholesale trade of wood
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  43.320 -  Joinery works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 70.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 19, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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)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