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:0415.297.481
Status:Active
Legal situation: Normal situation
Since July 30, 1975
Start date:July 30, 1975
Name:A.A.G. NYS
Name in Dutch, since August 27, 1996
Registered seat's address: Zandbergen 3
2480 Dessel
Since October 1, 2014
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 liability company (1)
Since July 30, 1975
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Nys ,  Erik  Since July 30, 1975
Manager (2) Nys ,  Thomas  Since August 7, 1996
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since June 11, 1996
 
Plasterer - cement contractor
Since June 11, 1996
 
Masonry and concrete works contractor
Since June 11, 1996
 
Tiling contractor
Since June 11, 1996
 
Demolition works contractor
Since September 9, 1996
 
Knowledge of basic management
Since April 25, 2016
Dispensation
Since April 25, 2016
Structural works
Since April 25, 2016
 
Ceiling installation, cement works, screeds
Since April 25, 2016
 
Tiling, marble, natural stone
Since April 25, 2016
 
Joinery (installation/repair) and glazing
Since April 25, 2016
 
General carpentry
Since April 25, 2016
 
Finishing works (paint and wallpaper)
Since April 25, 2016
 
General contractor
Since April 25, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since May 28, 1997
Subject to VAT
Since September 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 25, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since April 25, 2016
Sectoral professional competence of general carpenter
Since April 25, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since April 25, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 25, 2016
Professional competence of general building contractor
Since April 25, 2016
Prof. Comp. for finishing works in the construction industry
Since April 25, 2016
License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.120 -  Site preparation works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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, since January 1, 2020, be read as "Director".

(3)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