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:0835.383.794
Status:Active
Legal situation: Normal situation
Since April 11, 2011
Start date:April 11, 2011
Name:AQUEA
Name in French, since April 8, 2011
Registered seat's address: Avenue Reine Astrid 101/c
4831 Limbourg
Since July 1, 2013
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@aquea.beSince September 29, 2023
Web Address:
www.aquea.be Since September 29, 2023
Entity type: Legal person
Legal form: Private limited company
Since September 29, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0475.281.390   Since September 29, 2023
Director Grogna ,  Laura  Since October 1, 2021
Permanent representative Grogna ,  Bernard  (0475.281.390)   Since September 29, 2023
Manager (1)0475.281.390   Since April 8, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 15, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since November 24, 2023
Subject to VAT
Since June 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 15, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since June 1, 2011
VAT 2008  43.999  -  Other specialised construction activities
Since June 1, 2011
VAT 2008  46.442  -  Wholesale trade of cleaning products
Since September 29, 2023
VAT 2008  46.496  -  Wholesale trade of sporting and camping goods, except cycles
Since September 29, 2023
VAT 2008  46.736  -  Wholesale trade of sanitary equipment
Since September 29, 2023
VAT 2008  46.741  -  Wholesale trade of hardware
Since September 29, 2023
VAT 2008  47.599  -  Retail trade of other household equipment in specialised stores n.e.c.
Since June 1, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.736 -  Wholesale trade of sanitary equipment
Since November 24, 2023
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearApril 11, 2011
End date exceptional fiscal yearDecember 31, 2011
 
 

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)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".

(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