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:0428.371.992
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 29, 2018
Start date:January 15, 1986
Name:P.A. SERVICE
Name in French, since January 15, 1986
Abbreviation: P.A.S.
Name in French, since January 15, 1986
Registered seat's address: Rue des Phlox(NN) 9
5100 Namur
Since June 30, 2017
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: Public limited company
Since January 15, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Attout ,  Nicolas  Since June 8, 2010
Director Attout ,  Virginie  Since June 30, 2017
Managing Director Attout ,  Nicolas  Since September 25, 2013
Curator (designated by court) Gyselinx ,  Jean-Yves  Since March 29, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since February 17, 1986
 
Knowledge of basic management
Since February 17, 1986
 
Electrotechnical services
Since January 13, 2014
 
 
 

Characteristics

Subject to VAT
Since March 1, 1986
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since January 13, 2014
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
VAT 2008  77.292  -  Rental and leasing of television sets and other audio-visual equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 348.806,13 EUR
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)

(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