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:0423.321.361
Status:Active
Legal situation: Normal situation
Since December 14, 1982
Start date:December 14, 1982
Name:CHARPENTES HALLEUX
Name in French, since December 18, 2023
Registered seat's address: Rue Grondal 5
4890 Thimister-Clermont
Since December 18, 2023
Phone number:
087/44.52.89 Since October 1, 1990(1)
Fax: No data included in CBE.
Email address:
info@charpenteshalleux.beSince October 1, 1990(1)
valerie@charpenteshalleux.beSince December 18, 2023
Web Address:
www.charpenteshalleux.be Since October 1, 1990(1)
Entity type: Legal person
Legal form: Private limited company
Since December 18, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0643.446.926   Since December 18, 2023
Director Delhez ,  Arlette  Since December 18, 2023
Director Halleux ,  Luc  Since December 18, 2023
Permanent representative Halleux ,  David  (0643.446.926)   Since January 4, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since December 14, 1982
 
Knowledge of basic management
Since December 14, 1982
 
Roofs, weatherproofing
Since December 6, 2021
 
Joinery (installation/repair) and glazing
Since April 20, 2012
 
General carpentry
Since April 20, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1983
Subject to VAT
Since February 1, 1983
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 20, 2012
Sectoral professional competence of general carpenter
Since April 20, 2012
Professional competence for roofing and waterproofing works
Since December 2, 2021
 
 

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

VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.343  -  Glaziery
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.991  -  Waterproofing of walls
Since December 4, 2021
 
 

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

NSSO2008  43.910 -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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