Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0669.942.772 | ||
Status: | Stopped Since June 25, 2024 | ||
Legal situation: | Closure of liquidation Since June 25, 2024 | ||
Start date: | January 24, 2017 | ||
Name: | WM CONSTRUCT Name in French, since January 24, 2017 | ||
Registered seat's address: |
Rue des Noisetiers 13
4840 Welkenraedt Since January 24, 2017 | ||
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 January 24, 2017 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Marlier , Sonia | Since January 24, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 27, 2017 | |||
Structural works Since April 27, 2017 | |||
Ceiling installation, cement works, screeds Since April 27, 2017 | |||
Joinery (installation/repair) and glazing Since April 27, 2017 | |||
General carpentry Since April 27, 2017 | |||
Installation (heating, air conditioning, sanitary, gas) Since April 27, 2017 | |||
General contractor Since April 27, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since February 1, 2017 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since March 14, 2017 | |||
Prof. comp. for plastering/ cementing and floor screeding Since March 14, 2017 | |||
Sectoral professional competence of general carpenter Since March 14, 2017 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since March 14, 2017 | |||
Professional competence of general building contractor Since March 14, 2017 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since March 14, 2017 | |||
Knowledge of basic business management Since March 14, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
41.201 -
General construction of residential buildings Since January 24, 2017 | |||
VAT 2008
41.202 -
General construction of office buildings Since January 24, 2017 | |||
VAT 2008
41.203 -
General construction of other non-residential buildings Since January 24, 2017 |
| |||
Financial information | |||
Annual assembly | October | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | January 24, 2017 | ||
End date exceptional fiscal year | June 30, 2018 | ||
| |||
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, from January 1, 2020 to Director, be read as "June 25, 2024".
(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