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:0826.547.490
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 14, 2021
Start date:June 10, 2010
Name:M.B.A. ENTREPRISE
Name in Dutch, since June 8, 2010
Registered seat's address: Poverstraat 122
1731 Asse
Since December 12, 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 company
Since December 31, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bejera ,  Mihai  Since December 31, 2020
Permanent representative Bejera ,  Mihai  (0665.899.951)   Since April 1, 2019
Manager (1)0665.899.951   Since April 1, 2019
Curator (designated by court) Pinoy ,  Jeroen  Since September 14, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since February 24, 2014
 
Knowledge of basic management
Since June 28, 2010
 
Motorised vehicles - inter-sectoral professional competence
Since February 24, 2014
 
Bicycles
Since February 24, 2014
 
Vehicles up to 3.5 tonnes
Since February 24, 2014
 
Vehicles over 3.5 tonnes
Since February 24, 2014
 
Structural works
Since February 24, 2014
 
Ceiling installation, cement works, screeds
Since February 24, 2014
 
Tiling, marble, natural stone
Since February 24, 2014
 
Roofs, weatherproofing
Since February 24, 2014
 
Joinery (installation/repair) and glazing
Since February 24, 2014
 
General carpentry
Since February 24, 2014
 
Finishing works (paint and wallpaper)
Since February 24, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since February 24, 2014
 
Electrotechnical services
Since February 24, 2014
 
General contractor
Since February 24, 2014
 
 
 

Characteristics

Subject to VAT
Since July 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since February 24, 2014
Intersectoral professional competence for motor vehicles
Since February 24, 2014
Professional competence for motor vehicles up to 3.5 tons
Since February 24, 2014
Professional competence for motor vehicles of over 3.5 tons
Since February 24, 2014
Professional competence of carpenter - glazier
Since February 24, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since February 24, 2014
Sectoral professional competence of general carpenter
Since February 24, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since February 24, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 24, 2014
Professional competence of general building contractor
Since February 24, 2014
Prof. Comp. for finishing works in the construction industry
Since February 24, 2014
Professional competence for roofing and waterproofing works
Since February 24, 2014
Professional competence for electrotechnics
Since February 24, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 24, 2014
Professional competence of refrigerator electrician
Since February 24, 2014
Knowledge of basic business management
Since February 24, 2014
 
 

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

VAT 2008  43.910  -  Roofing works
Since July 1, 2010
VAT 2008  43.999  -  Other specialised construction activities
Since July 1, 2010
 
 

Financial information

Annual assembly November
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2020
End date exceptional fiscal yearJune 30, 2021
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(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