Registered entity data
In general | ||||||
Enterprise number: | 0455.061.147 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since April 18, 1995 | |||||
Start date: | April 18, 1995 | |||||
Name: | Jean Marie LATOUR Name in French, since April 18, 1995 | |||||
Abbreviation: |
J.M.L. Name in French, since March 12, 2024 | |||||
Registered seat's address: |
Rue de Herve 41
4030 Liège Since April 18, 1995 | |||||
Phone number: |
| |||||
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: |
Public limited company
Since April 18, 1995 | |||||
Number of establishment units (EU): | 3
List EU - Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | Latour , Etienne | Since March 12, 2024 | ||||
Managing Director | Latour , Etienne | Since January 1, 2011 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Tiling, marble, natural stone Since December 8, 2020 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since September 1, 1995 | ||||||
Subject to VAT Since July 1, 1995 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Prof. competence of tiler - marbler - natural stone floorer Since December 8, 2020 | ||||||
License as a contractor
| ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(1) | ||||||
VAT 2008
23.700 -
Cutting, shaping and finishing of stone Since July 21, 2009 | ||||||
VAT 2008
47.761 -
Retail trade of flowers, plants, seeds and fertilisers in specialised stores Since January 1, 2008 | ||||||
VAT 2008
96.031 -
Funeral services Since July 21, 2009 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(1) | ||||||
NSSO2008
23.700 -
Cutting, shaping and finishing of stone Since January 1, 2008 | ||||||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 67.000,00 EUR | ||
Annual assembly | September | ||
End date financial year | 31 March | ||
| |||
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