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:0883.571.020
Status:Active
Legal situation: Normal situation
Since September 18, 2006
Start date:September 18, 2006
Name:ICCOR
Name in French, since October 22, 2010
Registered seat's address: Rue des Semailles 22   box 4
4400 Flémalle
Since December 1, 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 December 1, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 23, 2010
 
Ceiling installation, cement works, screeds
Since April 26, 2012
 
Tiling, marble, natural stone
Since October 27, 2023
 
Installation (heating, air conditioning, sanitary, gas)
Since July 25, 2012
 
Electrotechnical services
Since November 7, 2011
 
General contractor
Since January 15, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since July 9, 2018
Subject to VAT
Since April 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since April 26, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since October 27, 2023
Professional competence of general building contractor
Since January 15, 2019
Professional competence for electrotechnics
Since November 7, 2011
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 25, 2012
License as a contractor
 
 

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

VAT 2008  25.620  -  Machining
Since December 5, 2013
VAT 2008  43.310  -  Plastering works
Since April 25, 2012
VAT 2008  43.996  -  Screed laying
Since April 25, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 5, 2013
 
 

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

NSSO2008  43.999 -  Other specialised construction activities
Since July 9, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)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