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:0887.367.579
Status:Active
Legal situation: Normal situation
Since February 20, 2007
Start date:February 20, 2007
Name:KRISBOR
Name in French, since February 14, 2007
Registered seat's address: Chaussée de Forest 152
1060 Saint-Gilles
Since July 15, 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 company
Since January 25, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Boratynski ,  Krzysztof  Since January 25, 2024
Manager (1) Boratynski ,  Krzysztof  Since February 14, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since March 9, 2007
 
Plasterer - cement contractor
Since March 9, 2007
 
Masonry and concrete works contractor
Since March 9, 2007
 
Tiling contractor
Since March 9, 2007
 
Glazing contractor
Since March 9, 2007
 
Contractor weatherproofing of structures
Since March 9, 2007
 
Demolition works contractor
Since March 9, 2007
 
Knowledge of basic management
Since March 9, 2007
 
Roofs, weatherproofing
Since June 11, 2010
 
Finishing works (paint and wallpaper)
Since June 11, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since August 12, 2013
 
Electrotechnical services
Since August 12, 2013
 
 
 

Characteristics

Subject to VAT
Since March 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since August 12, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 12, 2013
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.343  -  Glaziery
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(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