Registered entity data
In general | |||
Enterprise number: | 0822.941.268 | ||
Status: | Active | ||
Legal situation: | Normal situation Since February 5, 2010 | ||
Start date: | February 5, 2010 | ||
Name: | RECUP ' AIR Name in French, since February 5, 2010 | ||
Registered seat's address: |
Rue du Fort 6
4450 Juprelle Since February 5, 2010 | ||
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 liability company
(1) Since February 5, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Isanbourg , Luc | Since February 5, 2010 | |
Manager (2) | Martin , Joseph | Since February 5, 2010 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since February 26, 2010 | |||
Roofs, weatherproofing Since May 30, 2017 | |||
Joinery (installation/repair) and glazing Since May 30, 2017 | |||
General carpentry Since May 30, 2017 | |||
Installation (heating, air conditioning, sanitary, gas) Since February 26, 2010 | |||
Electrotechnical services Since February 26, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since February 1, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since May 30, 2017 | |||
Sectoral professional competence of general carpenter Since May 30, 2017 | |||
Professional competence for roofing and waterproofing works Since May 30, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since June 11, 2014 | |||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since February 5, 2010 | |||
VAT 2008
68.100 -
Buying and selling of own real estate Since June 1, 2023 | |||
VAT 2008
71.121 -
Engineering and technical consultancy activities, except surveying activities Since February 5, 2010 |
| |||
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) |
(1)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".
(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 function "Manager" must, since January 1, 2020, be read as "Director".
(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