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:0712.700.570
Status:Active
Legal situation: Normal situation
Since October 30, 2018
Start date:October 30, 2018
Name:LUXMIX ENGINEERS & CONTRACTORS
Name in French, since October 30, 2018
Registered seat's address: Voie de l'Air Pur 6
4052 Chaudfontaine
Since October 30, 2018
Phone number:
+32475586876 Since October 30, 2018(1)
Fax: No data included in CBE.
Email address:
sa.jgb@skynet.beSince October 30, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since October 30, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Berger ,  Jean-Georges  Since October 30, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 19, 2018
 
Structural works
Since December 19, 2018
 
Ceiling installation, cement works, screeds
Since December 19, 2018
 
Tiling, marble, natural stone
Since December 19, 2018
 
Roofs, weatherproofing
Since December 19, 2018
 
Joinery (installation/repair) and glazing
Since December 19, 2018
 
General carpentry
Since December 19, 2018
 
Finishing works (paint and wallpaper)
Since December 19, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since December 19, 2018
 
Electrotechnical services
Since December 19, 2018
 
General contractor
Since December 19, 2018
 
 
 

Characteristics

Subject to VAT
Since December 1, 2018
Enterprise subject to registration
Since December 19, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 19, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since December 19, 2018
Sectoral professional competence of general carpenter
Since December 19, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since December 19, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 19, 2018
Professional competence of general building contractor
Since December 19, 2018
Prof. Comp. for finishing works in the construction industry
Since December 19, 2018
Professional competence for roofing and waterproofing works
Since December 19, 2018
Professional competence for electrotechnics
Since December 19, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 19, 2018
Knowledge of basic business management
Since December 19, 2018
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since October 30, 2018
VAT 2008  43.995  -  Building restoration works
Since October 30, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 30, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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