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:0500.801.201
Status:Active
Legal situation: Normal situation
Since April 25, 2023
Start date:November 5, 2012
Name:Altro Projects
Name in Dutch, since November 5, 2012
Registered seat's address: Scherpenberg 16
9600 Ronse
Since June 18, 2018
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 November 5, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Allaert ,  Jarino  Since November 5, 2012
Manager (2) Lacompte ,  Bruno  Since November 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 7, 2012
 
Structural works
Since December 7, 2012
 
Ceiling installation, cement works, screeds
Since December 7, 2012
 
Tiling, marble, natural stone
Since December 7, 2012
 
Roofs, weatherproofing
Since December 7, 2012
 
Joinery (installation/repair) and glazing
Since December 7, 2012
 
Finishing works (paint and wallpaper)
Since December 7, 2012
 
Electrotechnical services
Since December 7, 2012
 
 
 

Characteristics

Subject to VAT
Since December 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 7, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since December 7, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since December 7, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 7, 2012
Prof. Comp. for finishing works in the construction industry
Since December 7, 2012
Professional competence for roofing and waterproofing works
Since December 7, 2012
Professional competence for electrotechnics
Since December 7, 2012
Knowledge of basic business management
Since December 7, 2012
 
 

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

VAT 2008  86.903  -  Transportation by ambulance
Since March 4, 2014
VAT 2008  43.110  -  Demolition works
Since December 1, 2012
VAT 2008  43.291  -  Insulation works
Since December 1, 2012
VAT 2008  43.310  -  Plastering works
Since December 1, 2012
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since December 1, 2012
VAT 2008  49.320  -  Transport of passengers by taxi
Since March 4, 2014
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since March 4, 2014
VAT 2008  49.410  -  Freight transport by road except removal services
Since March 4, 2014
VAT 2008  71.122  -  Activities of land surveyors
Since March 4, 2014
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 12, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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)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