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:0697.993.093
Status:Active
Legal situation: Normal situation
Since June 18, 2018
Start date:June 18, 2018
Name:Jean BUCHET
Name in French, since June 18, 2018
Trade Name:Jean BUCHET
Name in French, since June 18, 2018
Registered seat's address: Rue Culot du Bois(F-V) 5
6567 Merbes-le-Château
Since June 18, 2018
Phone number:
0477/895630 Since June 18, 2018(1)
Fax:
071/596228 Since June 18, 2018(1)
Email address:
buchetjean@hotmail.beSince June 18, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 18, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Devenyns ,  Martine  Since June 18, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 20, 2018
 
Motorised vehicles - inter-sectoral professional competence
Since July 20, 2018
 
Vehicles up to 3.5 tonnes
Since July 20, 2018
 
Vehicles over 3.5 tonnes
Since July 20, 2018
 
Structural works
Since July 20, 2018
 
General carpentry
Since July 20, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2018
Subject to VAT
Since July 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since July 20, 2018
Professional competence for motor vehicles up to 3.5 tons
Since July 20, 2018
Professional competence for motor vehicles of over 3.5 tons
Since July 20, 2018
Sectoral professional competence of general carpenter
Since July 20, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 20, 2018
Knowledge of basic business management
Since July 20, 2018
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  01.610  -  Support activities for crop production
Since June 18, 2018
VAT 2008  41.202  -  General construction of office buildings
Since June 18, 2018
VAT 2008  41.203  -  General construction of other non-residential buildings
Since June 18, 2018
VAT 2008  43.110  -  Demolition works
Since June 18, 2018
VAT 2008  43.120  -  Site preparation works
Since June 18, 2018
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since June 18, 2018
VAT 2008  49.410  -  Freight transport by road except removal services
Since June 18, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  01.610 -  Support activities for crop production
Since August 1, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 18, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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)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".

(3)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".

(4)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