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:0460.006.959
Status:Active
Legal situation: Normal situation
Since February 27, 1997
Start date:February 27, 1997
Name:ETABLISSEMENTS M. NANIOT
Name in French, since February 20, 1997
Registered seat's address: Rue Frères Biéva(VD) 29
5020 Namur
Since February 20, 1997

Ex officio striked off address since March 3, 2022(1)
Phone number:
081/21.33.11 Since February 20, 1997(2)
Fax:
081/21.61.60 Since February 20, 1997(2)
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since February 20, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0848.903.616   Since October 1, 2012
Director Dieu ,  Cécile  Since October 1, 2012
Director Marck ,  Geoffrey  Since October 1, 2012
Managing Director 0848.903.616   Since October 1, 2012
Managing Director Marck ,  Geoffrey  Since October 1, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 26, 2012
 
Ceiling installation, cement works, screeds
Since January 21, 2014
Dispensation
Since January 21, 2014
Roofs, weatherproofing
Since January 21, 2014
Dispensation
Since January 21, 2014
Joinery (installation/repair) and glazing
Since January 21, 2014
Dispensation
Since January 21, 2014
General carpentry
Since January 21, 2014
Dispensation
Since January 21, 2014
Electrotechnical services
Since January 21, 2014
Dispensation
Since January 21, 2014
General contractor
Since February 15, 2016
 
 
 

Characteristics

Subject to VAT
Since March 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of general building contractor
Since February 15, 2016
Knowledge of basic business management
Since October 26, 2012
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly April
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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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.

(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