Registered entity data
In general | |||
Enterprise number: | 0824.447.045 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since March 11, 2024 | ||
Start date: | March 30, 2010 | ||
Name: | AFROBEL GROUP BELGIUM Name in Dutch, since March 30, 2010 | ||
Abbreviation: |
A.G.B. Name in Dutch, since March 30, 2010 | ||
Registered seat's address: |
Chaussée de Nivelles 167
7181 Seneffe Since May 11, 2020 Ex officio striked off address since December 21, 2023(1) | ||
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 company
Since August 17, 2020 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Mouchili Chieyoum , Delaurence | Since August 17, 2020 | |
Director | Ngnambi , Augustin | Since August 17, 2020 | |
Curator (designated by court) | Cuvelier , Philippe | Since March 11, 2024 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 29, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
45.112 -
Commission trade of cars and other light motor vehicles (= 3.5 tons) Since July 5, 2018 | |||
VAT 2008
35.110 -
Production of electricity Since August 17, 2020 | |||
VAT 2008
35.300 -
Steam and air conditioning supply Since August 17, 2020 | |||
VAT 2008
36.000 -
Water collection, treatment and supply Since August 17, 2020 | |||
VAT 2008
41.102 -
Non-residential property development Since July 5, 2018 | |||
VAT 2008
42.211 -
Construction of water and gas distribution networks Since August 17, 2020 | |||
VAT 2008
42.919 -
Construction of water projects, except dredging works Since August 17, 2020 |
| |||
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) |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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