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:0411.680.668
Status:Active
Legal situation: Normal situation
Since December 22, 1971
Start date:December 22, 1971
Name:ALGEMENE BOUWONDERNEMING SMITS
Name in Dutch, since January 16, 1990
Registered seat's address: Everhoek 2
2520 Ranst
Since October 1, 1990
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: Public limited company
Since January 16, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Smits ,  Ilse  Since December 3, 2013
Director Van den Bosch ,  Ivo  Since May 31, 2008
Managing Director Scherrier ,  Lisette  Since May 31, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Contractor zinc works and metal roofs
Since February 23, 1972
Dispensation
Since February 23, 1972
Contractor weatherproofing of structures
Since November 15, 1982
Dispensation
Since November 15, 1982
Demolition works contractor
Since November 15, 1982
Dispensation
Since November 15, 1982
Knowledge of basic management
Since February 20, 2018
Dispensation
Since February 20, 2018
Structural works
Since February 20, 2018
Dispensation
Since February 20, 2018
Ceiling installation, cement works, screeds
Since February 20, 2018
Dispensation
Since February 20, 2018
Roofs, weatherproofing
Since February 20, 2018
Dispensation
Since February 20, 2018
Joinery (installation/repair) and glazing
Since February 20, 2018
Dispensation
Since February 20, 2018
General carpentry
Since February 20, 2018
Dispensation
Since February 20, 2018
Installation (heating, air conditioning, sanitary, gas)
Since February 20, 2018
Dispensation
Since February 20, 2018
General contractor
Since February 20, 2018
Dispensation
Since February 20, 2018
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1972
Subject to VAT
Since January 1, 1972
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 225.000,00 EUR
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)
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