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:0809.182.413
Status:Active
Legal situation: Normal situation
Since January 19, 2009
Start date:January 19, 2009
Name:Energy Buildings
Name in French, since January 19, 2009
Registered seat's address: Avenue de la Sapinière 40
1180 Uccle
Since January 19, 2009
Phone number:
023756708 Since January 19, 2009(1)
Fax:
023751075 Since January 19, 2009(1)
Email address:
olivier@energybuildings.netSince January 19, 2009(1)
Web Address:
www.energybuildings.be Since January 19, 2009(1)
www.energybuildings.be Since March 24, 2023
Entity type: Legal person
Legal form: Private limited company
Since March 24, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Schrevel ,  Olivier  Since March 24, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 27, 2009
 
Structural works
Since January 27, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2022
Subject to VAT
Since February 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 27, 2009
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since February 1, 2009
VAT 2008  41.202  -  General construction of office buildings
Since February 1, 2009
VAT 2008  41.203  -  General construction of other non-residential buildings
Since February 1, 2009
VAT 2008  43.110  -  Demolition works
Since February 1, 2009
VAT 2008  43.291  -  Insulation works
Since February 1, 2009
VAT 2008  43.994  -  Masonry and repointing
Since February 1, 2009
 
 

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

NSSO2008  71.209 -  Other technical control and analysis activities
Since September 1, 2022
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJanuary 19, 2009
End date exceptional fiscal yearMarch 31, 2010
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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