Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0865.981.257 | ||
Status: | Stopped Since June 29, 2021 | ||
Legal situation: | Merger by acquisition Since June 29, 2021 | ||
Start date: | June 25, 2004 | ||
Name: | ALCO-SECURITY Name in Dutch, since September 24, 2009 | ||
Registered seat's address: |
Veldstraat 111
3500 Hasselt Since February 2, 2021 | ||
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 December 29, 2017 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0644.642.697 | Since February 2, 2021 | |
Permanent representative | Fortan , Ben (0644.642.697) | Since February 2, 2021 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Mobile trade Since August 18, 2014 | |||
Knowledge of basic management Since January 15, 2013 | |||
Electrotechnical services Since January 15, 2013 | |||
| |||
Characteristics | |||
Subject to VAT Since August 1, 2004 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Authorisation for itinerant trade Since August 18, 2014 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since February 17, 2010 | |||
VAT 2008
46.510 -
Wholesale trade of computers, computer peripheral equipment and software Since January 1, 2008 | |||
VAT 2008
62.020 -
Computer consultancy activities Since January 1, 2008 | |||
VAT 2008
77.330 -
Renting and leasing of office machinery and equipment (including computers) Since January 1, 2008 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | June 18, 2004 | ||
End date exceptional fiscal year | December 31, 2004 | ||
| |||
Links between entities | |||
This entity
is absorbed by
0860.045.748 (LARES)
since June 29, 2021 | |||
| |||
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)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