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:0435.200.297
Status:Active
Legal situation: Normal situation
Since August 7, 1988
Start date:August 7, 1988
Name:Vicmar
Name in French, since August 7, 1988
Registered seat's address: Rue de l'Indépendance 24A
5590 Ciney
Since September 30, 1995
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@vicmar.beSince June 27, 2022
Web Address:
www.vicmar.be Since June 27, 2022
Entity type: Legal person
Legal form: Private limited company
Since June 27, 2022
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Henin ,  Marc  Since June 27, 2022
Person in charge of daily management Henin ,  Marc  Since August 7, 1988
Manager (1) Henin ,  Marc  Since August 7, 1988
 
 

Entrepreneurial skill - Travelling- Fairground operator

Sanitary facilities installer and plumbing
Since May 23, 2007
 
Individual gas heating appliance installer
Since May 23, 2007
 
Contractor zinc works and metal roofs
Since May 23, 2007
 
Contractor construction non-metal roofs
Since May 23, 2007
 
Knowledge of basic management
Since May 23, 2007
 
Roofs, weatherproofing
Since March 1, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since March 1, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since November 23, 1988
Subject to VAT
Since October 12, 1988
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since March 1, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 1, 2013
License as a contractor
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2008
 
 

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

NSSO2008  43.910 -  Roofing works
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, from January 1, 2020 to Director, be read as "June 26, 2022".

(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