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:0848.824.828
Status:Active
Legal situation: Normal situation
Since September 19, 2012
Start date:September 19, 2012
Name:Hors Norme
Name in French, since January 25, 2018
Registered seat's address: Rue de Dave(JB) 272   box B
5100 Namur
Since July 1, 2022
Phone number:
0475/44 09 77 Since September 19, 2012(1)
Fax: No data included in CBE.
Email address:
b@onlyb.beSince September 19, 2012(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since January 25, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Beckers ,  Gauthier  Since January 25, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 14, 2018
 
Structural works
Since April 15, 2013
 
Ceiling installation, cement works, screeds
Since April 15, 2013
 
Tiling, marble, natural stone
Since April 15, 2013
 
Roofs, weatherproofing
Since April 15, 2013
 
Joinery (installation/repair) and glazing
Since April 15, 2013
 
General carpentry
Since April 15, 2013
 
Finishing works (paint and wallpaper)
Since April 15, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since April 15, 2013
 
Electrotechnical services
Since April 15, 2013
 
General contractor
Since April 15, 2013
 
 
 

Characteristics

Subject to VAT
Since December 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 15, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since April 15, 2013
Sectoral professional competence of general carpenter
Since April 15, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since April 15, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 15, 2013
Professional competence of general building contractor
Since April 15, 2013
Prof. Comp. for finishing works in the construction industry
Since April 15, 2013
Professional competence for roofing and waterproofing works
Since April 15, 2013
Professional competence for electrotechnics
Since April 15, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since April 15, 2013
Knowledge of basic business management
Since December 10, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  71.112  -  Interior architecture
Since December 1, 2012
VAT 2008  46.473  -  Wholesale trade of lighting equipment
Since December 1, 2012
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since December 1, 2012
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since December 1, 2012
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since December 1, 2012
VAT 2008  74.104  -  Interior decoration
Since December 1, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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)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)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".

(3)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".

(4)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