Registered entity data
In general | |||
Enterprise number: | 0883.106.905 | ||
Status: | Active | ||
Legal situation: | Normal situation Since August 23, 2006 | ||
Start date: | August 23, 2006 | ||
Name: | A.S. Construct Name in Dutch, since August 18, 2006 | ||
Registered seat's address: |
Geraardsbergsestraat 171
9660 Brakel Since August 3, 2010 | ||
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 August 18, 2006 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Sienaert , Andy | Since August 18, 2006 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Joiner - carpenter contractor Since September 13, 2006 | |||
Knowledge of basic management Since September 13, 2006 | |||
Ceiling installation, cement works, screeds Since March 31, 2020 | |||
Joinery (installation/repair) and glazing Since March 31, 2020 | |||
General carpentry Since March 31, 2020 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since March 1, 2007 | |||
Subject to VAT Since September 1, 2006 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since March 31, 2020 | |||
Prof. comp. for plastering/ cementing and floor screeding Since March 31, 2020 | |||
Sectoral professional competence of general carpenter Since March 31, 2020 | |||
License as a contractor
| |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.320 -
Joinery works Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
43.320 -
Joinery works Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | August | ||
End date financial year | 31 March | ||
Start date exceptional fiscal year | August 15, 2006 | ||
End date exceptional fiscal year | December 31, 2007 | ||
| |||
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