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:0729.720.904
Status:Active
Legal situation: Normal situation
Since July 3, 2019
Start date:July 3, 2019
Name:MARLET
Name in French, since July 3, 2019
Registered seat's address: Rowe dè Bati-R. du Bati (Heyd) 49   box 1
6941 Durbuy
Since June 1, 2022
Phone number:
0496/334350 Since July 5, 2019
Fax: No data included in CBE.
Email address:
marlet.hugues@gmail.comSince July 5, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since July 3, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Marlet ,  Hugues  Since July 3, 2019
Director Marlet ,  Samuel  Since July 3, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 9, 2019
 
Roofs, weatherproofing
Since July 9, 2019
 
Joinery (installation/repair) and glazing
Since July 9, 2019
 
General carpentry
Since July 9, 2019
 
 
 

Characteristics

Subject to VAT
Since July 3, 2019
Enterprise subject to registration
Since July 9, 2019
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 9, 2019
Sectoral professional competence of general carpenter
Since July 9, 2019
Professional competence for roofing and waterproofing works
Since July 9, 2019
Knowledge of basic business management
Since July 9, 2019
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.910  -  Roofing works
Since July 3, 2019
VAT 2008  43.291  -  Insulation works
Since July 3, 2019
VAT 2008  43.320  -  Joinery works
Since July 3, 2019
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since July 3, 2019
VAT 2008  43.343  -  Glaziery
Since July 3, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 28, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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)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