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:0674.409.821
Status:Active
Legal situation: Normal situation
Since April 10, 2017
Start date:April 10, 2017
Name:MIK&A CONSTRUCT
Name in French, since June 29, 2020
Registered seat's address: Rue Jean Friot 12
6044 Charleroi
Since June 29, 2020
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 June 29, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Albanese ,  Roseta  Since June 29, 2020
Director Derome ,  Michaël  Since June 29, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 19, 2018
 
Structural works
Since July 5, 2017
 
Tiling, marble, natural stone
Since July 5, 2017
 
Roofs, weatherproofing
Since July 5, 2017
 
Finishing works (paint and wallpaper)
Since July 17, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since July 5, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since May 14, 2018
Subject to VAT
Since April 10, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since July 5, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 5, 2017
Prof. Comp. for finishing works in the construction industry
Since July 17, 2017
Professional competence for roofing and waterproofing works
Since July 5, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 5, 2017
Knowledge of basic business management
Since July 5, 2017
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since April 10, 2017
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since May 14, 2018
 
 

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)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