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.

 

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 yearJune 18, 2004
End date exceptional fiscal yearDecember 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