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:0846.407.845
Status:Active
Legal situation: Normal situation
Since June 4, 2012
Start date:June 4, 2012
Name:PUBRO X
Name in Dutch, since June 4, 2012
Registered seat's address: Welvaartstraat (HRT) 22   box 10
2200 Herentals
Since June 28, 2013
Phone number:
+32 14 21 92 67 Since June 28, 2013(1)
Fax: No data included in CBE.
Email address:
info@pubrox.beSince June 28, 2013(1)
Web Address:
www.pubrox.be Since June 28, 2013(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 4, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Sabedini ,  Mensur  Since June 4, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 21, 2012
 
Structural works
Since August 9, 2013
 
Ceiling installation, cement works, screeds
Since September 12, 2012
 
Tiling, marble, natural stone
Since August 9, 2013
 
Roofs, weatherproofing
Since August 9, 2013
 
Joinery (installation/repair) and glazing
Since August 9, 2013
 
General carpentry
Since August 9, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since August 9, 2013
 
Electrotechnical services
Since August 9, 2013
 
General contractor
Since August 9, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2014
Subject to VAT
Since September 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 9, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since September 12, 2012
Sectoral professional competence of general carpenter
Since August 9, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since August 9, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 9, 2013
Professional competence of general building contractor
Since August 9, 2013
Professional competence for roofing and waterproofing works
Since August 9, 2013
Professional competence for electrotechnics
Since August 9, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 9, 2013
Knowledge of basic business management
Since June 21, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.291  -  Insulation works
Since September 1, 2012
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  41.201 -  General construction of residential buildings
Since February 1, 2014
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJune 4, 2012
End date exceptional fiscal yearJune 30, 2013
 
 

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)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".

(3)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".

(4)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