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:0547.888.563
Status:Active
Legal situation: Normal situation
Since March 12, 2014
Start date:March 12, 2014
Name:PTS Building
Name in Dutch, since March 12, 2014
Registered seat's address: Hasseltsesteenweg 231
3580 Beringen
Since July 1, 2016
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 12, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0546.856.801   Since December 12, 2023
Permanent representative Perez Torres ,  Sebastian  (0546.856.801)   Since December 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 18, 2014
 
Ceiling installation, cement works, screeds
Since March 18, 2014
 
General carpentry
Since March 18, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since June 15, 2021
Subject to VAT
Since March 12, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since March 18, 2014
Sectoral professional competence of general carpenter
Since March 18, 2014
Knowledge of basic business management
Since March 18, 2014
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since April 5, 2019
VAT 2008  01.610  -  Support activities for crop production
Since October 1, 2014
VAT 2008  41.203  -  General construction of other non-residential buildings
Since April 5, 2019
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since April 5, 2019
VAT 2008  43.120  -  Site preparation works
Since April 5, 2019
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since April 5, 2019
VAT 2008  43.310  -  Plastering works
Since April 5, 2019
VAT 2008  43.320  -  Joinery works
Since March 12, 2014
VAT 2008  43.331  -  Tiling of floors and walls
Since April 5, 2019
VAT 2008  43.390  -  Other finishing work
Since March 12, 2014
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since October 1, 2014
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since June 15, 2021
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearMarch 10, 2014
End date exceptional fiscal yearSeptember 30, 2014
 
 

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