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:0526.997.139
Status:Active
Legal situation: Normal situation
Since April 17, 2013
Start date:April 17, 2013
Name:AJ DECOR
Name in Dutch, since April 17, 2013
Registered seat's address: Veeweidestraat 64
3080 Tervuren
Since December 22, 2023
Phone number:
0475/61.57.26 Since April 17, 2013(1)
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 company
Since December 22, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Trappeniers ,  Klara  Since December 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2013
Subject to VAT
Since April 17, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since May 14, 2013
Sectoral professional competence of general carpenter
Since May 14, 2013
Prof. Comp. for finishing works in the construction industry
Since May 14, 2013
Knowledge of basic business management
Since April 24, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.342  -  Painting of civil engineering works
Since April 17, 2013
VAT 2008  43.320  -  Joinery works
Since January 2, 2019
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since April 17, 2013
VAT 2008  43.390  -  Other finishing work
Since April 17, 2013
VAT 2008  46.130  -  Commission trade of timber and building materials
Since January 2, 2019
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since January 2, 2019
VAT 2008  46.733  -  Wholesale trade of wallpaper, paint and upholstery
Since January 2, 2019
VAT 2008  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since January 2, 2019
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.390 -  Other finishing work
Since July 1, 2013
 
 

Financial information

Annual assembly June
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)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