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:0897.634.535
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 20, 2021
Start date:April 29, 2008
Name:BUILD TECHNOLOGY
Name in French, since June 14, 2018
Registered seat's address: Rue de la Commune 2
4101 Seraing
Since March 12, 2021
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 April 21, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Raia ,  Dominique  Since June 14, 2018
Curator (designated by court) Delwaide ,  Laurent  Since September 20, 2021
Curator (designated by court) Kerstenne ,  Frédéric  Since September 20, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Roofs, weatherproofing
Since May 26, 2008
 
 
 

Characteristics

Subject to VAT
Since May 26, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since June 20, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 20, 2018
Professional competence of general building contractor
Since June 20, 2018
Professional competence for roofing and waterproofing works
Since February 20, 2018
Professional competence for electrotechnics
Since June 20, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 20, 2018
Knowledge of basic business management
Since June 20, 2018
 
 

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

VAT 2008  43.910  -  Roofing works
Since May 26, 2008
VAT 2008  43.341  -  Painting of buildings
Since May 26, 2008
VAT 2008  43.390  -  Other finishing work
Since May 26, 2008
 
 

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)

(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