Registered entity data
In general | |||
Enterprise number: | 0828.144.824 | ||
Status: | Active | ||
Legal situation: | Normal situation Since July 29, 2010 | ||
Start date: | July 29, 2010 | ||
Name: | ELMAR BOUWGROEP Name in Dutch, since July 29, 2010 | ||
Registered seat's address: |
Boterlaarbaan 108
2100 Antwerpen Since February 1, 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 liability company
(1) Since July 29, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Białowas , Ewa | Since September 23, 2022 | |
Manager (2) | Białowas , Leszek | Since December 28, 2012 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 11, 2011 | |||
Structural works Since January 11, 2011 | |||
Ceiling installation, cement works, screeds Since January 11, 2011 | |||
Joinery (installation/repair) and glazing Since January 11, 2011 | |||
Finishing works (paint and wallpaper) Since January 11, 2011 | |||
Electrotechnical services Since January 11, 2011 | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 2011 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.999 -
Other specialised construction activities Since April 1, 2011 | |||
VAT 2008
43.320 -
Joinery works Since April 1, 2011 | |||
VAT 2008
43.341 -
Painting of buildings Since April 1, 2011 | |||
VAT 2008
43.343 -
Glaziery Since April 1, 2011 | |||
VAT 2008
43.992 -
Restoration of façades Since April 1, 2011 | |||
VAT 2008
43.994 -
Masonry and repointing Since April 1, 2011 |
| |||
Financial information | |||
Annual assembly | March | ||
End date financial year | 30 September | ||
| |||
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