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:0808.761.452
Status:Active
Legal situation: Normal situation
Since December 30, 2008
Start date:December 30, 2008
Name:PROGEBAT
Name in French, since December 30, 2008
Registered seat's address: Rue de l'Yser 140   box C
4840 Welkenraedt
Since December 30, 2008
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 December 30, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Wiertz ,  Frédéric  Since March 10, 2009
Manager (2) Wiertz ,  René  Since December 30, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 31, 2009
 
Structural works
Since January 24, 2023
 
Ceiling installation, cement works, screeds
Since January 24, 2023
 
Tiling, marble, natural stone
Since January 24, 2023
 
Electrotechnical services
Since March 31, 2009
 
General contractor
Since December 14, 2011
 
 
 

Characteristics

Subject to VAT
Since January 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since January 24, 2023
Prof. competence of tiler - marbler - natural stone floorer
Since January 24, 2023
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 24, 2023
Professional competence of general building contractor
Since December 14, 2011
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2009
VAT 2008  43.995  -  Building restoration works
Since January 1, 2009
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2009
 
 

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)

(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