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:0444.462.215
Status:Active
Legal situation: Normal situation
Since June 26, 1991
Start date:June 26, 1991
Name:Georges JACQUES
Name in French, since June 26, 1991
Registered seat's address: Rue des Ardennes,Buvange 20
6780 Messancy
Since September 19, 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: Private limited company
Since September 19, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Jacques ,  Christophe  Since September 19, 2023
Director Jacques ,  Georges  Since September 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since July 26, 2002
 
Knowledge of basic management
Since July 26, 2002
 
Motorised vehicles - inter-sectoral professional competence
Since November 12, 2020
 
Bicycles
Since November 12, 2020
 
Vehicles up to 3.5 tonnes
Since November 12, 2020
 
Vehicles over 3.5 tonnes
Since November 12, 2020
 
Structural works
Since November 12, 2020
 
Ceiling installation, cement works, screeds
Since November 12, 2020
 
Tiling, marble, natural stone
Since November 12, 2020
 
Roofs, weatherproofing
Since November 12, 2020
 
Joinery (installation/repair) and glazing
Since November 12, 2020
 
General carpentry
Since November 12, 2020
 
Installation (heating, air conditioning, sanitary, gas)
Since November 12, 2020
 
Electrotechnical services
Since November 12, 2020
 
 
 

Characteristics

Employer National Social Security Office
Since August 2, 1999
Subject to VAT
Since September 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since November 12, 2020
Intersectoral professional competence for motor vehicles
Since November 12, 2020
Professional competence for motor vehicles up to 3.5 tons
Since November 12, 2020
Professional competence for motor vehicles of over 3.5 tons
Since November 12, 2020
Professional competence of carpenter - glazier
Since November 12, 2020
Prof. comp. for plastering/ cementing and floor screeding
Since November 12, 2020
Sectoral professional competence of general carpenter
Since November 12, 2020
Prof. competence of tiler - marbler - natural stone floorer
Since November 12, 2020
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 12, 2020
Professional competence for roofing and waterproofing works
Since November 12, 2020
Professional competence for electrotechnics
Since November 12, 2020
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 12, 2020
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 1, 2020
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since October 1, 2020
VAT 2008  46.732  -  Wholesale trade of wood
Since January 1, 2008
VAT 2008  47.524  -  Retail trade of parquet, laminate and cork covering in specialised stores
Since October 1, 2020
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since October 1, 2020
VAT 2008  47.791  -  Retail trade of antiques in stores
Since January 1, 2008
 
 

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

NSSO2008  47.530 -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2022
End date exceptional fiscal yearDecember 31, 2023
 
 

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)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