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:0884.716.709
Status:Active
Legal situation: Normal situation
Since November 2, 2006
Start date:November 2, 2006
Name:ENTREPRISES PHILIPPE BAUDIN-T4M
Name in French, since June 4, 2010
Abbreviation: T4M
Name in French, since June 4, 2010
Registered seat's address: Rue de Sclef, Meux 12
5081 La Bruyère
Since November 2, 2006
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 December 21, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Baudin ,  Philippe  Since December 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since November 10, 2006
 
Central heating installer
Since November 10, 2006
 
Plasterer - cement contractor
Since November 10, 2006
 
Masonry and concrete works contractor
Since November 10, 2006
 
Tiling contractor
Since November 10, 2006
 
Electrician installation
Since November 10, 2006
 
Glazing contractor
Since November 10, 2006
 
Sanitary facilities installer and plumbing
Since November 10, 2006
 
Individual gas heating appliance installer
Since November 10, 2006
 
Contractor zinc works and metal roofs
Since November 10, 2006
 
Contractor construction non-metal roofs
Since November 10, 2006
 
Refrigeration contractor
Since October 29, 2007
 
Manufacturer - installer neon signs
Since November 10, 2006
 
Contractor weatherproofing of structures
Since November 10, 2006
 
Demolition works contractor
Since November 10, 2006
 
Knowledge of basic management
Since November 10, 2006
 
Structural works
Since June 18, 2018
 
Ceiling installation, cement works, screeds
Since June 18, 2018
 
Tiling, marble, natural stone
Since June 18, 2018
 
Roofs, weatherproofing
Since June 18, 2018
 
Joinery (installation/repair) and glazing
Since June 18, 2018
 
General carpentry
Since June 18, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since June 18, 2018
 
Electrotechnical services
Since June 18, 2018
 
General contractor
Since June 18, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since November 10, 2006
Subject to VAT
Since November 10, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 18, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since June 18, 2018
Sectoral professional competence of general carpenter
Since June 18, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 18, 2018
Professional competence of general building contractor
Since June 18, 2018
Professional competence for roofing and waterproofing works
Since June 18, 2018
Professional competence for electrotechnics
Since June 18, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 18, 2018
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)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