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:0464.411.155
Status:Active
Legal situation: Normal situation
Since October 21, 1998
Start date:October 21, 1998
Name:ALDIVA - WORKS
Name in Dutch, since October 6, 1998
Registered seat's address: Boombekelaan 9   box 101
2660 Antwerpen
Since January 9, 2024
Phone number:
03/254.01.09 Since January 1, 2005(1)
Fax:
03/254.02.06 Since January 1, 2005(1)
Email address:
info@aldiva-works.beSince January 1, 2005(1)
Web Address:
www.aldiva-works.be Since January 1, 2005(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since October 6, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Verhaegen ,  Willy  (0428.477.011)   Since August 11, 2010
Manager (3)0428.477.011   Since August 11, 2010
Manager (3) Van Aelst ,  Harry  Since October 28, 2003
Manager (3) Verhaegen ,  Herman  Since October 12, 2016
Manager (3) Verhaegen ,  Willy  Since December 1, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since November 5, 2010
 
Ceiling installation, cement works, screeds
Since November 5, 2010
 
Tiling, marble, natural stone
Since November 5, 2010
 
Roofs, weatherproofing
Since November 5, 2010
 
Joinery (installation/repair) and glazing
Since November 5, 2010
 
General carpentry
Since November 5, 2010
 
Finishing works (paint and wallpaper)
Since November 5, 2010
 
Electrotechnical services
Since November 5, 2010
 
General contractor
Since November 5, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since October 6, 1998
Subject to VAT
Since March 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 5, 2010
Prof. comp. for plastering/ cementing and floor screeding
Since November 5, 2010
Sectoral professional competence of general carpenter
Since November 5, 2010
Prof. competence of tiler - marbler - natural stone floorer
Since November 5, 2010
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 5, 2010
Professional competence of general building contractor
Since November 5, 2010
Prof. Comp. for finishing works in the construction industry
Since November 5, 2010
Professional competence for roofing and waterproofing works
Since November 5, 2010
Professional competence for electrotechnics
Since November 5, 2010
License as a contractor
 
 

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

VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.991  -  Waterproofing of walls
Since January 1, 2008
 
 

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

NSSO2008  43.999 -  Other specialised construction activities
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)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 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".

(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