Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0445.292.950 | ||
Status: | Stopped Since January 11, 2021 | ||
Legal situation: | Merger by acquisition Since January 11, 2021 | ||
Start date: | October 1, 1991 | ||
Name: | Aménagement Construction Immobilier Name in French, since October 1, 1991 | ||
Abbreviation: |
A.C.I. Name in French, since October 1, 1991 | ||
Registered seat's address: |
Drève Richelle 161
box L/59
1410 Waterloo Since November 2, 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: |
Private limited liability company
(1) Since October 22, 1993 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Michot , Nicolas | Since June 18, 2020 | |
Manager (2) | Neybergh , Jean | Since January 1, 2001 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Joiner - carpenter contractor Since January 1, 2001 | |||
Knowledge of basic management Since March 26, 1996 | |||
Ceiling installation, cement works, screeds Since December 4, 2019 | |||
Tiling, marble, natural stone Since December 4, 2019 | |||
Roofs, weatherproofing Since December 4, 2019 | |||
Finishing works (paint and wallpaper) Since December 4, 2019 | |||
Installation (heating, air conditioning, sanitary, gas) Since December 4, 2019 | |||
Electrotechnical services Since December 4, 2019 | |||
General contractor Since December 4, 2019 | |||
| |||
Characteristics | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.299 -
Other installation works n.e.c. Since January 1, 2008 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since January 1, 2008 | |||
VAT 2008
43.331 -
Tiling of floors and walls Since January 1, 2008 | |||
VAT 2008
43.341 -
Painting of buildings Since January 1, 2008 |
| |||
Financial information | |||
Annual assembly | August | ||
End date financial year | 31 March | ||
| |||
Links between entities | |||
This entity
is absorbed by
0436.621.645 (1 SPACE DESIGN-AMENAGEMENT CONSTRUCTION IMMOBILIER GROUP)
since January 11, 2021 | |||
| |||
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)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, from January 1, 2020 to Director, be read as "January 11, 2021".
(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