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:0672.873.261
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 25, 2022
Start date:March 21, 2017
Name:EVEREST CONSTRUCTS
Name in Dutch, since March 21, 2017
Registered seat's address: Pastoor Cooremansstraat 3
1702 Dilbeek
Since January 18, 2019

Ex officio striked off address since October 4, 2023(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 (2)
Since March 21, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Trif ,  Eugen  Since March 21, 2017
Curator (designated by court) De Roy ,  Frans  Since January 25, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since July 5, 2017
 
Knowledge of basic management
Since July 5, 2017
 
Structural works
Since July 5, 2017
 
Ceiling installation, cement works, screeds
Since July 5, 2017
 
Tiling, marble, natural stone
Since July 5, 2017
 
Roofs, weatherproofing
Since July 5, 2017
 
Joinery (installation/repair) and glazing
Since July 5, 2017
 
General carpentry
Since July 5, 2017
 
Finishing works (paint and wallpaper)
Since July 5, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since July 5, 2017
 
Electrotechnical services
Since July 5, 2017
 
General contractor
Since July 5, 2017
 
 
 

Characteristics

Subject to VAT
Since April 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 5, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since July 5, 2017
Sectoral professional competence of general carpenter
Since July 5, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since July 5, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 5, 2017
Professional competence of general building contractor
Since July 5, 2017
Prof. Comp. for finishing works in the construction industry
Since May 30, 2017
Professional competence for roofing and waterproofing works
Since July 5, 2017
Professional competence for electrotechnics
Since July 5, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 5, 2017
Professional competence of refrigerator electrician
Since July 5, 2017
Knowledge of basic business management
Since May 30, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  41.201  -  General construction of residential buildings
Since April 1, 2017
VAT 2008  41.203  -  General construction of other non-residential buildings
Since April 1, 2017
VAT 2008  43.291  -  Insulation works
Since April 1, 2017
VAT 2008  43.992  -  Restoration of façades
Since April 1, 2017
VAT 2008  43.999  -  Other specialised construction activities
Since April 1, 2017
VAT 2008  53.200  -  Other postal and courier activities
Since April 1, 2017
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMarch 17, 2017
End date exceptional fiscal yearJune 30, 2018
 
 

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)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".

(3)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".

(4)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