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:0846.756.352
Status:Active
Legal situation: Normal situation
Since June 18, 2012
Start date:June 18, 2012
Name:MOERMAN TORRE TECHNIEKEN
Name in Dutch, since June 18, 2012
Registered seat's address: Volpenswege 57
9940 Evergem
Since June 18, 2012
Phone number:
093573627 Since June 18, 2012(1)
Fax: No data included in CBE.
Email address:
annemie@torremoerman.beSince June 18, 2012(1)
Web Address:
www.torremoerman.be Since June 18, 2012(1)
Entity type: Legal person
Legal form: Private limited company
Since October 16, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0442.981.380   Since September 1, 2021
Director 0871.273.596   Since October 16, 2023
Permanent representative Moerman ,  Lucas  (0442.981.380)   Since September 1, 2021
Permanent representative Moerman ,  Torre  (0871.273.596)   Since December 21, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 10, 2012
 
Ceiling installation, cement works, screeds
Since July 10, 2012
 
Roofs, weatherproofing
Since July 10, 2012
 
Joinery (installation/repair) and glazing
Since July 10, 2012
 
General carpentry
Since July 10, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since July 10, 2012
 
Electrotechnical services
Since July 10, 2012
 
 
 

Characteristics

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

Authorisations

Professional competence of carpenter - glazier
Since July 10, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since July 10, 2012
Sectoral professional competence of general carpenter
Since July 10, 2012
Professional competence for roofing and waterproofing works
Since July 10, 2012
Professional competence for electrotechnics
Since July 10, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 10, 2012
Knowledge of basic business management
Since July 10, 2012
License as a contractor
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 1, 2012
VAT 2008  43.221  -  Plumbing works
Since July 1, 2012
VAT 2008  43.299  -  Other installation works n.e.c.
Since July 1, 2012
VAT 2008  43.320  -  Joinery works
Since July 1, 2012
VAT 2008  43.910  -  Roofing works
Since July 1, 2012
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since September 1, 2012
 
 

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)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