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:0501.763.479
Status:Active
Legal situation: Normal situation
Since December 5, 2012
Start date:December 5, 2012
Name:ACS Partners
Name in French, since November 29, 2023
Abbreviation: A.C.S.
Name in French, since December 5, 2012
Registered seat's address: Parc Industriel(W-B) 22
1440 Braine-le-Château
Since November 15, 2022
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@acs-partners.netSince November 29, 2023
Web Address:
acs-partners.net Since November 29, 2023
Entity type: Legal person
Legal form: Public limited company
Since December 5, 2012
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Adins ,  Christian  Since January 16, 2017
Director Bernier ,  Alban  Since April 16, 2024
Director Pinta ,  Yannick  Since January 16, 2017
Managing Director Adins ,  Christian  Since January 16, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 7, 2018
 
Electrotechnical services
Since March 7, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2013
Subject to VAT
Since December 5, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since March 7, 2018
Knowledge of basic business management
Since March 7, 2018
License as a contractor
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since December 5, 2012
VAT 2008  41.101  -  Residential property development
Since December 5, 2012
VAT 2008  62.020  -  Computer consultancy activities
Since December 5, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 5, 2012
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since December 5, 2012
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2013
 
 

Financial information

Capital 133.400,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJuly 1, 2023
End date exceptional fiscal yearMarch 31, 2025
 
 

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)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