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:0425.096.758
Status:Active
Legal situation: Normal situation
Since January 1, 1984
Start date:January 1, 1984
Name:ATELIER DE CONSTRUCTION DETHIER
Name in French, since January 1, 1984
Registered seat's address: Rue Rosa Luxembourg 87/A
4630 Soumagne
Since October 3, 2013
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 1, 1984
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Dethier ,  Jean-Philippe  (0690.997.613)   Since April 2, 2018
Manager (2)0690.997.613   Since April 2, 2018
Manager (2) Dethier ,  Jacques  Since February 3, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 22, 2013
 
Structural works
Since November 22, 2013
 
Ceiling installation, cement works, screeds
Since November 22, 2013
 
Tiling, marble, natural stone
Since November 22, 2013
 
Roofs, weatherproofing
Since November 22, 2013
 
Joinery (installation/repair) and glazing
Since November 22, 2013
 
General carpentry
Since November 22, 2013
 
Finishing works (paint and wallpaper)
Since November 22, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since November 22, 2013
 
Electrotechnical services
Since November 22, 2013
 
General contractor
Since November 22, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1984
Subject to VAT
Since February 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 22, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since November 22, 2013
Sectoral professional competence of general carpenter
Since November 22, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since November 22, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 22, 2013
Professional competence of general building contractor
Since November 22, 2013
Prof. Comp. for finishing works in the construction industry
Since November 22, 2013
Professional competence for roofing and waterproofing works
Since November 22, 2013
Professional competence for electrotechnics
Since November 22, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 22, 2013
Knowledge of basic business management
Since November 22, 2013
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  25.290  -  Manufacture of other tanks, reservoirs and containers of metal
Since January 1, 2008
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
VAT 2008  25.501  -  Metal forging
Since January 1, 2008
VAT 2008  33.110  -  Repair of fabricated metal products
Since January 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  25.110 -  Manufacture of metal structures and parts of structures
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 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, since January 1, 2020, be read as "Director".

(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