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:0870.428.114
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 4, 2015
Start date:December 7, 2004
Name:ATVE SIGNALLING
Name in French, since December 7, 2004
Registered seat's address: Chaussée du Pont du Sart(H-A) 232
7110 La Louvière
Since January 1, 2019(1)

Ex officio striked off address since January 1, 2019(2)
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: Public limited company
Since December 7, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0636.887.746   Since January 1, 2011
Permanent representative Bossard ,  Marc  (0636.887.746)   Since January 1, 2011
Managing Director Marques Mendes ,  Gabriel  Since December 7, 2004
Curator (designated by court) Popyn ,  Bernard  Since May 4, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 13, 2004
 
 
 

Characteristics

Subject to VAT
Since January 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  27.110  -  Manufacture of electric motors, generators and transformers
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 63.000,00 EUR
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)

(1) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)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.

(3)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