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:0840.065.035
Status:Active
Legal situation: Normal situation
Since September 29, 2011
Start date:September 29, 2011
Name:Rasenberg Bouw
Name in Dutch, since September 29, 2011
Registered seat's address: Bredabaan 859
2930 Brasschaat
Since July 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 September 29, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Rasenberg ,  Cornelis  (0444.858.430)   Since September 1, 2017
Manager (2)0444.858.430   Since September 1, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 24, 2011
 
Structural works
Since November 24, 2011
 
Ceiling installation, cement works, screeds
Since November 24, 2011
 
Tiling, marble, natural stone
Since November 24, 2011
 
Roofs, weatherproofing
Since November 24, 2011
 
Joinery (installation/repair) and glazing
Since November 24, 2011
 
General carpentry
Since November 24, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since November 24, 2011
 
Electrotechnical services
Since November 24, 2011
 
General contractor
Since November 24, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2011
Subject to VAT
Since December 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 24, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since November 24, 2011
Sectoral professional competence of general carpenter
Since November 24, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since November 24, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 24, 2011
Professional competence of general building contractor
Since November 24, 2011
Professional competence for roofing and waterproofing works
Since November 24, 2011
Professional competence for electrotechnics
Since November 24, 2011
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 24, 2011
Knowledge of basic business management
Since November 24, 2011
 
 

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

VAT 2008  43.910  -  Roofing works
Since December 1, 2011
VAT 2008  41.101  -  Residential property development
Since December 1, 2011
VAT 2008  41.201  -  General construction of residential buildings
Since December 1, 2011
VAT 2008  43.994  -  Masonry and repointing
Since December 1, 2011
VAT 2008  43.999  -  Other specialised construction activities
Since December 1, 2011
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 1, 2011
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since October 1, 2011
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)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