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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0642.755.949
Status:Stopped
Since October 7, 2019
Legal situation: Closure of liquidation
Since October 7, 2019
Start date:November 9, 2015
Name:H&E Construct
Name in Dutch, since November 9, 2015
Registered seat's address: Taborastraat 13   box 41
8300 Knokke-Heist
Since November 9, 2015

Ex officio striked off address since January 10, 2019(1)
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
Since November 9, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Helsen ,  Eddy  Since November 9, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 7, 2015
 
Structural works
Since December 7, 2015
 
Tiling, marble, natural stone
Since December 7, 2015
 
 
 

Characteristics

Subject to VAT
Since December 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since December 7, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 7, 2015
Knowledge of basic business management
Since December 7, 2015
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since November 9, 2015
VAT 2008  43.331  -  Tiling of floors and walls
Since November 9, 2015
 
 

Financial information

Capital 0,00 
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 6, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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