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:0740.623.209
Status:Active
Legal situation: Normal situation
Since December 31, 2019
Start date:December 31, 2019
Name:Promise Construct
Name in French, since December 31, 2019
Registered seat's address: Rue Jean Hubert Tillmans 72
4620 Fléron
Since December 31, 2019
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 31, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Çalişgan ,  Harun  Since December 31, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 21, 2020
 
Structural works
Since January 21, 2020
 
 
 

Characteristics

Employer National Social Security Office
Since August 3, 2020
Subject to VAT
Since January 1, 2020
Enterprise subject to registration
Since January 21, 2020
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 21, 2020
Knowledge of basic business management
Since January 21, 2020
 
 

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

VAT 2008  43.994  -  Masonry and repointing
Since December 31, 2019
VAT 2008  43.120  -  Site preparation works
Since December 31, 2019
VAT 2008  43.291  -  Insulation works
Since December 31, 2019
VAT 2008  43.992  -  Restoration of façades
Since December 31, 2019
 
 

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

NSSO2008  43.994 -  Masonry and repointing
Since August 3, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 31, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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