Registered entity data
In general | ||||||
Enterprise number: | 0824.014.604 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since March 15, 2010 | |||||
Start date: | March 15, 2010 | |||||
Name: | AVT Forages & Travaux Name in French, since March 15, 2010 | |||||
Registered seat's address: |
Rue des Commones 14
1301 Wavre Since March 15, 2010 | |||||
Phone number: |
| |||||
Fax: |
| |||||
Email address: |
| |||||
Web Address: | No data included in CBE. | |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited liability company
(2) Since March 15, 2010 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Manager (3) | Van Tilburg , Adrien | Since March 15, 2010 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since April 22, 2010 | ||||||
Structural works Since April 22, 2010 | ||||||
Ceiling installation, cement works, screeds Since April 22, 2010 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since March 23, 2010 | ||||||
Subject to VAT Since March 18, 2010 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
License as a contractor
| ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(4) | ||||||
VAT 2008
42.990 -
Construction of other civil engineering projects n.e.c. Since June 9, 2014 | ||||||
VAT 2008
42.212 -
Construction of drainage systems for waste water Since March 18, 2010 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(4) | ||||||
NSSO2008
43.120 -
Site preparation works Since March 23, 2010 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
| |||
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