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:0442.348.209
Status:Active
Legal situation: Normal situation
Since October 30, 1990
Start date:October 30, 1990
Name:MARTEC
Name in French, since October 30, 1990
Registered seat's address: Rue du Petit-Chêne 21
4000 Liège
Since June 24, 2009
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 October 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Gielen ,  Viviane  Since December 31, 2010
Director Marrone ,  Elia  Since October 18, 2023
Director Marrone ,  Eliseo  Since October 18, 2023
Director Marrone ,  Roman  Since October 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since March 22, 1991
 
Second-hand car dealer
Since June 11, 1991
 
Coachbuilder - body repairer
Since March 22, 1991
 
Motorised vehicles - inter-sectoral professional competence
Since June 30, 2010
 
Vehicles up to 3.5 tonnes
Since June 30, 2010
 
Vehicles over 3.5 tonnes
Since June 30, 2010
 
Electrotechnical services
Since June 30, 2010
 
 
 

Characteristics

Subject to VAT
Since April 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since April 18, 2014
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since April 18, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0443.361.561 (AUTO GAMME)   has been absorbed by this entity  since October 8, 2018
 
 

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)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