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: | 0632.762.969 | ||
Status: | Stopped Since February 23, 2021 | ||
Legal situation: | Closing of bankruptcy procedure Since February 23, 2021 | ||
Start date: | June 25, 2015 | ||
Name: | Alpha-Tech Marine Name in Dutch, since June 25, 2015 | ||
Registered seat's address: |
Santvoortbeeklaan 23B
2100 Antwerpen Since June 25, 2015 Ex officio striked off address since July 13, 2018(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 liability company
(2) Since June 25, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Floros , Jerry | Since June 25, 2015 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 9, 2015 | |||
| |||
Characteristics | |||
Subject to VAT Since April 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since September 9, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
46.140 -
Commission trade of machinery, industrial equipment, ships and aircraft Since June 25, 2015 | |||
VAT 2008
46.696 -
Wholesale trade of instruments and appliances for measuring, testing and navigating Since June 25, 2015 | |||
VAT 2008
46.699 -
Wholesale trade of other machinery and equipment n.e.c. Since June 25, 2015 | |||
VAT 2008
52.290 -
Other transportation support activities Since June 25, 2015 | |||
VAT 2008
73.110 -
Advertising agencies Since June 25, 2015 | |||
VAT 2008
80.200 -
Security systems service activities Since June 25, 2015 |
| |||
Financial information | |||
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)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)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, from January 1, 2020 to Director, be read as "February 23, 2021".
(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