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:0402.262.463
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:LE ROOZ
Name in French, since December 24, 1994
Registered seat's address: Rue Pont-d'Avroy 19
4000 Liège
Since August 30, 2023
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: Public limited company
Since March 8, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0733.685.234   Since August 30, 2023
Director Baudinet ,  Pierre  Since August 30, 2023
Director Baudinet ,  René  Since August 30, 2023
Permanent representative Baudinet ,  Laurent  (0733.685.234)   Since September 30, 2019
Managing Director 0733.685.234   Since August 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since August 29, 2017
 
Ceiling installation, cement works, screeds
Since August 29, 2017
 
Tiling, marble, natural stone
Since August 29, 2017
 
Roofs, weatherproofing
Since August 29, 2017
 
Joinery (installation/repair) and glazing
Since August 29, 2017
 
General carpentry
Since August 29, 2017
 
Finishing works (paint and wallpaper)
Since August 29, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since August 29, 2017
 
Electrotechnical services
Since August 29, 2017
 
General contractor
Since August 29, 2017
 
 
 

Characteristics

Subject to VAT
Since March 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 29, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since August 29, 2017
Sectoral professional competence of general carpenter
Since August 29, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since August 29, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since August 29, 2017
Professional competence of general building contractor
Since August 29, 2017
Prof. Comp. for finishing works in the construction industry
Since August 29, 2017
Professional competence for roofing and waterproofing works
Since August 29, 2017
Professional competence for electrotechnics
Since August 29, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since August 29, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2018
VAT 2008  41.101  -  Residential property development
Since January 1, 2018
VAT 2008  41.201  -  General construction of residential buildings
Since August 22, 2017
VAT 2008  43.110  -  Demolition works
Since August 22, 2017
VAT 2008  43.120  -  Site preparation works
Since August 22, 2017
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since August 22, 2017
VAT 2008  43.320  -  Joinery works
Since August 22, 2017
VAT 2008  55.203  -  Holiday cottages, apartments and self-catering accommodation
Since March 1, 2019
VAT 2008  55.204  -  Guest rooms
Since March 1, 2019
VAT 2008  55.209  -  Tourist accommodation and other short-term accommodation n.e.c.
Since March 1, 2019
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since August 22, 2017
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since March 1, 2017
VAT 2008  81.100  -  Combined facilities support activities
Since March 1, 2017
 
 

Financial information

Capital 700.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0407.195.211 (TOC TOC BONJOUR)   has been absorbed by this entity  since February 17, 2016
 
 

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)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