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:0406.792.363
Status:Active
Legal situation: Normal situation
Since July 24, 1969
Start date:July 24, 1969
Name:Aluro
Name in Dutch, since July 24, 1969
Registered seat's address: Industriepark 12
2220 Heist-op-den-Berg
Since October 1, 1990
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 March 11, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0478.451.213   Since March 1, 2019
Director 0890.492.464   Since March 1, 2019
Director De Meurechy ,  Anthony  Since March 11, 2016
Permanent representative Vermeersch ,  Christof  (0478.451.213)   Since March 1, 2019
Permanent representative De Roovere ,  Peter  (0890.492.464)   Since March 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1969
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  28.410  -  Manufacture of metal forming machinery
Since April 22, 2009
VAT 2008  25.501  -  Metal forging
Since April 22, 2009
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  28.410 -  Manufacture of metal forming machinery
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 50.000,00 EUR
Annual assembly May
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)
Employers' repertory

(1)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