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:0419.151.252
Status:Active
Legal situation: Normal situation
Since January 1, 1979
Start date:January 1, 1979
Name:BATI - FLOR
Name in French, since July 12, 2001
Registered seat's address: Rue de la Station 93
6820 Florenville
Since October 20, 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 October 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0636.947.926   Since October 20, 2023
Director Varlet ,  Anthony  Since October 20, 2023
Director Varlet ,  Emmanuel  Since October 20, 2023
Permanent representative Schöler ,  Sabrina  (0636.947.926)   Since October 20, 2023
Manager (1) Schöler ,  Charles  Since June 19, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since February 11, 2005
 
Knowledge of basic management
Since January 26, 2017
Dispensation
Since January 26, 2017
Structural works
Since January 26, 2017
 
Ceiling installation, cement works, screeds
Since January 26, 2017
 
Tiling, marble, natural stone
Since January 26, 2017
 
Roofs, weatherproofing
Since March 7, 2017
 
Joinery (installation/repair) and glazing
Since January 26, 2017
 
General carpentry
Since January 26, 2017
 
Electrotechnical services
Since January 26, 2017
 
General contractor
Since January 26, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since September 28, 2004
Subject to VAT
Since June 1, 1979
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 26, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since January 26, 2017
Sectoral professional competence of general carpenter
Since January 26, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since January 26, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 26, 2017
Professional competence of general building contractor
Since January 26, 2017
Professional competence for roofing and waterproofing works
Since March 7, 2017
Professional competence for electrotechnics
Since January 26, 2017
 
 

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

VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 1, 2008
 
 

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

NSSO2008  43.999 -  Other specialised construction activities
Since January 1, 2008
 
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