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:0421.872.992
Status:Active
Legal situation: Normal situation
Since September 30, 1981
Start date:September 30, 1981
Name:Macors
Name in French, since December 20, 2007
Registered seat's address: Chaussée de Liège 31
5360 Hamois
Since August 1, 1990
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 December 20, 2022
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0894.245.770   Since December 20, 2022
Permanent representative Sevrin ,  Gérard  (0894.245.770)   Since December 20, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since April 9, 1996
 
Plasterer - cement contractor
Since April 9, 1996
 
Masonry and concrete works contractor
Since April 9, 1996
 
Tiling contractor
Since April 9, 1996
 
Electrician installation
Since April 9, 1996
 
Glazing contractor
Since April 9, 1996
 
Sanitary facilities installer and plumbing
Since April 9, 1996
 
Individual gas heating appliance installer
Since April 9, 1996
 
Contractor zinc works and metal roofs
Since April 9, 1996
 
Contractor construction non-metal roofs
Since April 9, 1996
 
Contractor weatherproofing of structures
Since April 9, 1996
 
Demolition works contractor
Since April 9, 1996
 
Knowledge of basic management
Since January 29, 2013
 
Structural works
Since January 29, 2013
 
Ceiling installation, cement works, screeds
Since January 29, 2013
 
Tiling, marble, natural stone
Since January 29, 2013
 
Roofs, weatherproofing
Since January 29, 2013
 
Joinery (installation/repair) and glazing
Since January 29, 2013
 
General carpentry
Since January 29, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since January 29, 2013
 
Electrotechnical services
Since January 29, 2013
 
General contractor
Since January 29, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1981
Subject to VAT
Since November 1, 1981
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 29, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since January 29, 2013
Sectoral professional competence of general carpenter
Since January 29, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since January 29, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 29, 2013
Professional competence of general building contractor
Since January 29, 2013
Professional competence for roofing and waterproofing works
Since January 29, 2013
Professional competence for electrotechnics
Since January 29, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 29, 2013
Knowledge of basic business management
Since January 29, 2013
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
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)
Employers' repertory

(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