Registered entity data
In general | ||||||
Enterprise number: | 0881.699.217 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since June 7, 2006 | |||||
Start date: | June 7, 2006 | |||||
Name: | PHILIPPE CONSTRUCTION Name in French, since May 11, 2006 | |||||
Registered seat's address: |
Fond du Rothys(DLX) 1
4140 Sprimont Since October 20, 2010 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited liability company
(2) Since May 11, 2006 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Manager (3) | Philippe , Stéphane | Since May 11, 2006 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since August 1, 2008 | ||||||
Roofs, weatherproofing Since August 1, 2008 | ||||||
Installation (heating, air conditioning, sanitary, gas) Since August 1, 2008 | ||||||
| ||||||
Characteristics | ||||||
Subject to VAT Since August 1, 2008 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
No data included in CBE. | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(4) | ||||||
VAT 2008
71.209 -
Other technical control and analysis activities Since June 7, 2022 | ||||||
VAT 2008
66.210 -
Risk and damage evaluation Since June 7, 2022 | ||||||
VAT 2008
68.312 -
Estimation and valuation of real estate on behalf of third parties Since June 7, 2022 | ||||||
VAT 2008
70.220 -
Business and other management consultancy activities Since June 7, 2022 | ||||||
VAT 2008
74.909 -
Other professional, scientific and technical activities Since June 7, 2022 |
| |||
Financial information | |||
Annual assembly | May | ||
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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".
(4)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