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:0768.766.174
Status:Active
Legal situation: Normal situation
Since May 26, 2021
Start date:May 26, 2021
Name:Airco Center Heist
Name in Dutch, since May 26, 2021
Registered seat's address: Industriepark Zone B Nr 4   box 11
2220 Heist-op-den-Berg
Since May 26, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@aircocenter-heist.beSince May 26, 2021
Web Address:
http://www.aircocenter-heist.be Since May 26, 2021
Entity type: Legal person
Legal form: Public limited company
Since May 26, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0715.418.847   Since May 26, 2021
Director 0768.755.484   Since May 26, 2021
Permanent representative Van der Auwera ,  Steven  (0715.418.847)   Since May 26, 2021
Permanent representative Goossens ,  David  (0768.755.484)   Since May 26, 2021
Managing Director 0768.755.484   Since May 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 13, 2021
Subject to VAT
Since May 26, 2021
Enterprise subject to registration
Since June 1, 2021
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.221  -  Plumbing works
Since May 26, 2021
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since September 13, 2021
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 26, 2021
End date exceptional fiscal yearDecember 31, 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)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