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