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:0436.429.823
Status:Active
Legal situation: Normal situation
Since January 3, 1989
Start date:January 3, 1989
Name:MARTIN HENNEN
Name in French, since February 15, 2023
Registered seat's address: Basse Voie 56
4801 Verviers
Since February 15, 2023
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 February 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0770.375.483   Since February 15, 2023
Permanent representative Hennen ,  Martin  (0770.375.483)   Since February 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 2, 2022
 
Structural works
Since August 2, 2022
 
Ceiling installation, cement works, screeds
Since August 2, 2022
 
Tiling, marble, natural stone
Since August 2, 2022
 
Roofs, weatherproofing
Since August 2, 2022
 
Joinery (installation/repair) and glazing
Since August 2, 2022
 
General carpentry
Since August 2, 2022
 
Finishing works (paint and wallpaper)
Since August 2, 2022
 
Installation (heating, air conditioning, sanitary, gas)
Since August 2, 2022
 
Electrotechnical services
Since August 2, 2022
 
General contractor
Since August 2, 2022
 
 
 

Characteristics

Employer National Social Security Office
Since April 16, 1989
Subject to VAT
Since March 1, 1989
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 2, 2022
Prof. comp. for plastering/ cementing and floor screeding
Since August 2, 2022
Sectoral professional competence of general carpenter
Since August 2, 2022
Prof. competence of tiler - marbler - natural stone floorer
Since August 2, 2022
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 2, 2022
Professional competence of general building contractor
Since August 2, 2022
Prof. Comp. for finishing works in the construction industry
Since August 2, 2022
Professional competence for roofing and waterproofing works
Since August 2, 2022
Professional competence for electrotechnics
Since August 2, 2022
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 2, 2022
Knowledge of basic business management
Since August 2, 2022
License as a contractor
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
 
 

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

NSSO2008  43.910 -  Roofing works
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