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:0753.814.912
Status:Active
Legal situation: Normal situation
Since September 8, 2020
Start date:September 8, 2020
Name:Alchimies Recherche et développement international
Name in French, since September 8, 2020
Registered seat's address: Rue de l'Hydrion 50
6700 Arlon
Since November 16, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
kevin@alchimies.euSince January 1, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since September 8, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director MEHADJI ,  ABDERRHAMANE  Since September 8, 2020
Director SKIBA ,  Alain  Since September 8, 2020
Director SORDEL ,  Laurent  Since September 8, 2020
Managing Director RENAUDOT ,  Kévin  Since September 8, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 9, 2021
 
 
 

Characteristics

Subject to VAT
Since January 1, 2021
Enterprise subject to registration
Since January 9, 2021
 
 

Authorisations

Knowledge of basic business management
Since January 9, 2021
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  71.209  -  Other technical control and analysis activities
Since January 1, 2021
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2021
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since January 1, 2021
VAT 2008  85.599  -  Other forms of education
Since January 1, 2021
VAT 2008  95.240  -  Repair of furniture and home furnishings
Since January 1, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 8, 2020
End date exceptional fiscal yearDecember 31, 2021
 
 

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)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