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:0428.741.978
Status:Active
Legal situation: Normal situation
Since March 27, 1986
Start date:March 27, 1986
Name:MARTIN-VAN EPPERZEEL
Name in Dutch, since March 27, 1986
Registered seat's address: Leuvensesteenweg 80
2800 Mechelen
Since March 27, 1986
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 June 14, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Martin ,  Linda  Since June 14, 2022
Director Martin ,  Rudy  Since June 14, 2022
Manager (1) Martin ,  Linda  Since July 1, 2007
Manager (1) Martin ,  Rudy  Since October 1, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since April 23, 2007
 
Central heating installer
Since September 20, 1993
 
Plasterer - cement contractor
Since April 23, 2007
 
Masonry and concrete works contractor
Since April 23, 2007
 
Tiling contractor
Since April 23, 2007
 
Electrician installation
Since June 19, 1989
 
Glazing contractor
Since April 23, 2007
 
Sanitary facilities installer and plumbing
Since June 19, 1989
 
Individual gas heating appliance installer
Since June 19, 1989
 
Contractor zinc works and metal roofs
Since June 19, 1989
 
Contractor weatherproofing of structures
Since April 23, 2007
 
Demolition works contractor
Since April 23, 2007
 
Knowledge of basic management
Since June 19, 1989
 
 
 

Characteristics

Employer National Social Security Office
Since January 8, 2024
Subject to VAT
Since June 1, 1986
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.221  -  Plumbing works
Since April 16, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since January 8, 2024
 
Show the activities for NACEBEL codification version 2003.
 
 

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)
Employers' repertory

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

(2)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