Registered entity data
In general | |||
Enterprise number: | 0451.625.466 | ||
Status: | Active | ||
Legal situation: | Normal situation Since December 24, 1993 | ||
Start date: | December 24, 1993 | ||
Name: | MAQUA Frères Name in French, since December 24, 1993 | ||
Registered seat's address: |
Rue du Faucon,Curfoz 24
6832 Bouillon Since December 24, 1993 | ||
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 November 21, 2023 | ||
Number of establishment units (EU): | 3
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Maqua , Pascal | Since November 21, 2023 | |
Director | Renault , Marie | Since November 3, 2020 | |
Manager (1) | Maqua , Pascal | Since September 16, 2016 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Demolition works contractor Since April 20, 1994 | |||
Knowledge of basic management Since April 18, 2016 | Dispensation Since April 18, 2016 | ||
Structural works Since April 18, 2016 | |||
Tiling, marble, natural stone Since April 18, 2016 | |||
Joinery (installation/repair) and glazing Since April 18, 2016 | |||
General carpentry Since April 18, 2016 | |||
General contractor Since April 18, 2016 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since February 18, 1994 | |||
Subject to VAT Since February 1, 1994 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since April 18, 2016 | |||
Sectoral professional competence of general carpenter Since April 18, 2016 | |||
Prof. competence of tiler - marbler - natural stone floorer Since April 18, 2016 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since April 18, 2016 | |||
Professional competence of general building contractor Since April 18, 2016 | |||
Knowledge of basic business management Since April 18, 2016 | |||
License as a contractor
| |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
41.201 -
General construction of residential buildings Since January 1, 2008 | |||
VAT 2008
02.200 -
Lumbering Since January 1, 2008 | |||
VAT 2008
42.110 -
Construction of roads and motorways Since January 1, 2008 | |||
VAT 2008
43.110 -
Demolition works Since January 1, 2008 | |||
VAT 2008
43.390 -
Other finishing work Since January 1, 2008 | |||
VAT 2008
81.300 -
Landscape service activities Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
43.999 -
Other specialised construction activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | May | ||
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)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".
(2)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