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:0870.155.920
Status:Active
Legal situation: Normal situation
Since November 24, 2004
Start date:November 24, 2004
Name:MAISON MARTIN
Name in French, since December 22, 2014
Registered seat's address: Rue de France,Bohan 1
5550 Vresse-sur-Semois
Since March 31, 2012
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 January 16, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Martin ,  Catherine  Since January 16, 2024
Director Martin ,  Etienne  Since January 16, 2024
Manager (1) Martin ,  Catherine  Since November 20, 2004
Manager (1) Martin ,  Etienne  Since May 21, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Solid fuel dealer - retailer
Since January 14, 2005
 
Liquid fuel dealer - retailer
Since January 14, 2005
 
Knowledge of basic management
Since January 14, 2005
 
 
 

Characteristics

Subject to VAT
Since February 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  01.150  -  Growing of tobacco
Since January 1, 2008
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since January 1, 2008
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
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)

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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