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:0479.538.997
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 10, 2020
Start date:February 13, 2003
Name:BOUWGROEP PROBUILD
Name in Dutch, since February 5, 2003
Registered seat's address: Oostkaai 25/2
2170 Antwerpen
Since April 2, 2018
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 liability company (1)
Since February 5, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cap ,  Guido  Since February 6, 2008
Curator (designated by court) Devroe ,  Dirk  Since November 10, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 3, 2008
 
Structural works
Since April 3, 2008
 
Ceiling installation, cement works, screeds
Since April 3, 2008
 
Tiling, marble, natural stone
Since April 3, 2008
 
Roofs, weatherproofing
Since April 3, 2008
 
Joinery (installation/repair) and glazing
Since April 3, 2008
 
General carpentry
Since April 3, 2008
 
Installation (heating, air conditioning, sanitary, gas)
Since April 3, 2008
 
Electrotechnical services
Since April 3, 2008
 
General contractor
Since April 3, 2008
 
 
 

Characteristics

Subject to VAT
Since April 11, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since May 1, 2018
VAT 2008  41.101  -  Residential property development
Since May 1, 2018
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 1, 2018
VAT 2008  43.999  -  Other specialised construction activities
Since May 1, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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)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".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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