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:0464.208.049
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 22, 2022
Start date:September 25, 1998
Name:ALPES 2100
Name in French, since September 23, 1998
Registered seat's address: Rue Belle Vue, Biesme 3
5640 Mettet
Since November 15, 2010
Phone number:
0497/138357 Since November 15, 2010(1)
Fax: No data included in CBE.
Email address:
baudouin.tancre@belgacom.netSince November 15, 2010(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Cooperative society with limited liability (2)
Since February 27, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Ponsart ,  Murielle  Since July 1, 2014
Manager (3) Tancré ,  Baudouin  Since September 25, 1998
Curator (designated by court) Hoc ,  Benoit  Since December 22, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since April 15, 2002
 
Knowledge of basic management
Since April 12, 2022
Dispensation
Since April 12, 2022
Structural works
Since April 12, 2022
Dispensation
Since April 12, 2022
General contractor
Since April 12, 2022
Dispensation
Since April 12, 2022
 
 

Characteristics

Subject to VAT
Since October 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 12, 2022
Professional competence of general building contractor
Since April 12, 2022
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  41.203  -  General construction of other non-residential buildings
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)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(3)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".

(4)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