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:0896.566.248
Status:Active
Legal situation: Normal situation
Since March 19, 2008
Start date:March 19, 2008
Name:Pierre Franchimont Engineering
Name in French, since March 19, 2008
Registered seat's address: Ch. de la Bruyère 45
4801 Verviers
Since September 26, 2008
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 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Franchimont ,  Pierre  Since March 19, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 28, 2008
 
Roofs, weatherproofing
Since March 28, 2008
 
Installation (heating, air conditioning, sanitary, gas)
Since March 28, 2008
 
Electrotechnical services
Since March 28, 2008
 
General contractor
Since March 28, 2008
 
 
 

Characteristics

Subject to VAT
Since April 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since April 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since April 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since April 1, 2008
VAT 2008  43.320  -  Joinery works
Since April 1, 2008
VAT 2008  43.910  -  Roofing works
Since April 1, 2008
VAT 2008  66.210  -  Risk and damage evaluation
Since April 1, 2008
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearMarch 17, 2008
End date exceptional fiscal yearJune 30, 2009
 
 

Links between entities

0415.816.432 (Entreprises Franchimont)   has been absorbed by this entity  since December 28, 2018
 
 

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 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