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:0773.688.034
Status:Active
Legal situation: Normal situation
Since September 9, 2021
Start date:September 9, 2021
Name:ACV UTILIS
Name in French, since September 9, 2021
Registered seat's address: Avenue de Sur Cortil 13
4130 Esneux
Since April 15, 2024
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 September 9, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Willems ,  Vincent  Since September 9, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 21, 2021
 
Motorised vehicles - inter-sectoral professional competence
Since September 15, 2021
 
Vehicles up to 3.5 tonnes
Since September 15, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2024
Subject to VAT
Since November 1, 2021
Enterprise subject to registration
Since October 21, 2021
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since September 15, 2021
Professional competence for motor vehicles up to 3.5 tons
Since September 15, 2021
Knowledge of basic business management
Since October 21, 2021
 
 

Version of the Nacebel codes for the VAT activities 2025(1)

VAT 2025  46.713  -  Wholesale of trailers, semi-trailers and caravans
Since January 1, 2025
VAT 2025  46.180  -  Activities of agents involved in the wholesale of other particular products
Since January 1, 2025
VAT 2025  46.711  -  Wholesale of cars and light motor vehicles (<= 3,5 tons)
Since January 1, 2025
VAT 2025  95.313  -  Repair and assembly of specific parts of motor vehicles
Since January 1, 2025
VAT 2025  95.311  -  General repair and maintenance of cars and light motor vehicles (<= 3,5 tons)
Since January 1, 2025
VAT 2025  47.811  -  Retail sale of cars and light motor vehicles (<= 3,5 tons)
Since January 1, 2025
 
 

Version of the Nacebel codes for the NSSO activities 2025(1)

NSSO2025  46.711  -  Wholesale of cars and light motor vehicles (<= 3,5 tons)
Since January 1, 2025
 
Show the NACE-BEL codes activities version 2008.
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearSeptember 9, 2021
End date exceptional fiscal yearSeptember 30, 2022
 
 

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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.

(2)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".


To top   Back