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:0893.504.216
Status:Active
Legal situation: Normal situation
Since November 15, 2007
Start date:November 15, 2007
Name:TETRIS DESIGN & BUILD
Name in French, since September 30, 2010
TETRIS DESIGN & BUILD
Name in Dutch, since September 29, 2022
Registered seat's address: Avenue Marnix 23
1000 Bruxelles
Since December 20, 2010
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 January 1, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Chizelle ,  Amandine  Since January 1, 2023
Director Giordano ,  Sébastien  Since September 1, 2023
Director Grossman ,  Mathias  Since April 1, 2022
Manager (1) Sutherland ,  Pierre  Since September 30, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since December 13, 2010
Dispensation
Since December 13, 2010
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2011
Subject to VAT
Since December 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  41.201  -  General construction of residential buildings
Since December 1, 2010
VAT 2008  43.390  -  Other finishing work
Since December 1, 2010
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2011
 
 

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)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".

(2)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