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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0884.947.133
Status:Stopped
Since May 16, 2023
Legal situation: Closing of bankruptcy procedure
Since May 16, 2023
Start date:November 8, 2006
Name:Bouw & Tuinen
Name in Dutch, since December 21, 2007
Abbreviation: B & T
Name in Dutch, since November 8, 2006
Registered seat's address: Hulleken 29   box B
9940 Evergem
Since January 12, 2011
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 November 8, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Migom ,  Melvin  (0681.457.761)   Since May 7, 2018
Manager (2)0681.457.761   Since May 7, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since July 26, 2011
 
Knowledge of basic management
Since June 24, 2011
 
Structural works
Since June 24, 2011
 
Ceiling installation, cement works, screeds
Since July 26, 2011
 
Tiling, marble, natural stone
Since July 26, 2011
 
Roofs, weatherproofing
Since June 24, 2011
 
Joinery (installation/repair) and glazing
Since July 26, 2011
 
General carpentry
Since July 26, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since June 24, 2011
 
Electrotechnical services
Since June 24, 2011
 
General contractor
Since July 26, 2011
 
 
 

Characteristics

Subject to VAT
Since December 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 26, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since July 26, 2011
Sectoral professional competence of general carpenter
Since July 26, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since July 26, 2011
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 24, 2011
Professional competence of general building contractor
Since July 26, 2011
Professional competence for roofing and waterproofing works
Since June 24, 2011
Professional competence for electrotechnics
Since June 24, 2011
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 24, 2011
Professional competence of refrigerator electrician
Since July 26, 2011
Knowledge of basic business management
Since June 24, 2011
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since June 13, 2012
VAT 2008  43.993  -  Construction of decorative fireplaces and open fireplaces
Since August 17, 2011
VAT 2008  43.995  -  Building restoration works
Since August 17, 2011
VAT 2008  43.996  -  Screed laying
Since August 17, 2011
VAT 2008  43.999  -  Other specialised construction activities
Since August 17, 2011
VAT 2008  71.111  -  Architectural activities
Since August 17, 2011
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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, from January 1, 2020 to Director, be read as "May 16, 2023".

(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