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:0889.874.436
Status:Active
Legal situation: Normal situation
Since June 6, 2007
Start date:June 6, 2007
Name:ENERGIEPRIM
Name in French, since August 23, 2013
Registered seat's address: Libramont,Avenue de Bouillon 78   box E
6800 Libramont-Chevigny
Since May 7, 2018
Phone number:
084/44.00.22 Since May 7, 2018(1)
Fax:
084/38.95.04 Since May 7, 2018(1)
Email address:
c.lahire@atelierdelagrange.beSince May 7, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 4, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lahire ,  Catherine  Since December 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 14, 2014
 
General contractor
Since January 14, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since January 31, 2014
Subject to VAT
Since July 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of general building contractor
Since January 14, 2014
Knowledge of basic business management
Since January 14, 2014
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
 
 

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

NSSO2008  71.111 -  Architectural activities
Since January 31, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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)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)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