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:0555.686.175
Status:Active
Legal situation: Normal situation
Since July 4, 2014
Start date:July 4, 2014
Name:SLAGMULDER MULTITECHNICS
Name in Dutch, since July 4, 2014
Registered seat's address: Avenue Edouard Bénès 133
1080 Molenbeek-Saint-Jean
Since July 4, 2014
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 July 4, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Slagmulder ,  Nicolas  Since July 4, 2014
Manager (2) Slagmulder ,  Philippe  Since July 4, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 25, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since August 25, 2014
 
Electrotechnical services
Since May 17, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2016
Subject to VAT
Since August 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since May 17, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 25, 2014
Knowledge of basic business management
Since July 18, 2014
License as a contractor
 
 

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

VAT 2008  43.221  -  Plumbing works
Since July 4, 2014
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since September 1, 2016
 
 

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)
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 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