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:0889.346.280
Status:Active
Legal situation: Normal situation
Since April 19, 2007
Start date:April 19, 2007
Name:UTOOLS
Name in French, since August 20, 2019
Registered seat's address: Chaussée de Mons 35
1430 Rebecq
Since August 1, 2022
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 20, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Frère ,  Arnaud  Since August 20, 2019
Director Iacoviello ,  Valentin  Since August 20, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 23, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since May 11, 2023
Subject to VAT
Since June 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 16, 2019
 
 

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

VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since July 1, 2023
VAT 2008  43.120  -  Site preparation works
Since December 3, 2018
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since December 3, 2018
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since December 3, 2018
VAT 2008  43.221  -  Plumbing works
Since December 3, 2018
VAT 2008  43.299  -  Other installation works n.e.c.
Since December 3, 2018
VAT 2008  43.310  -  Plastering works
Since December 3, 2018
VAT 2008  43.320  -  Joinery works
Since December 3, 2018
VAT 2008  43.331  -  Tiling of floors and walls
Since December 3, 2018
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since December 3, 2018
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since December 3, 2018
VAT 2008  43.341  -  Painting of buildings
Since December 3, 2018
VAT 2008  43.343  -  Glaziery
Since December 3, 2018
VAT 2008  43.390  -  Other finishing work
Since December 3, 2018
VAT 2008  43.910  -  Roofing works
Since December 3, 2018
VAT 2008  43.991  -  Waterproofing of walls
Since December 3, 2018
VAT 2008  43.992  -  Restoration of façades
Since December 3, 2018
VAT 2008  43.994  -  Masonry and repointing
Since December 3, 2018
VAT 2008  43.996  -  Screed laying
Since December 3, 2018
VAT 2008  43.999  -  Other specialised construction activities
Since December 3, 2018
VAT 2008  46.130  -  Commission trade of timber and building materials
Since August 20, 2019
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since August 20, 2019
VAT 2008  47.524  -  Retail trade of parquet, laminate and cork covering in specialised stores
Since January 1, 2022
VAT 2008  47.525  -  Retail trade of hardware and tools in specialised stores
Since January 1, 2022
VAT 2008  47.526  -  Retail trade of paint and varnish in specialised stores
Since January 1, 2022
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since January 1, 2022
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2022
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2022
VAT 2008  81.300  -  Landscape service activities
Since December 3, 2018
 
 

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

NSSO2008  46.731 -  Wholesale trade of construction materials, general assortment
Since May 11, 2023
 
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