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:0416.791.776
Status:Active
Legal situation: Normal situation
Since January 3, 1977
Start date:January 3, 1977
Name:ARNAUTS
Name in French, since June 10, 2013
Abbreviation: A.F.D.
Name in French, since January 3, 1977
Registered seat's address: Rue Georges Hennemont 7
4821 Dison
Since May 25, 2020
Phone number:
0498/273165 Since June 10, 2013(1)
Fax:
087/707936 Since June 10, 2013(1)
Email address:
sprl.arnauts@outlook.beSince June 10, 2013(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since January 3, 1977
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Arnauts ,  Antony  Since June 10, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Installation (heating, air conditioning, sanitary, gas)
Since July 17, 2013
 
Electrotechnical services
Since July 17, 2013
 
 
 

Characteristics

Subject to VAT
Since February 1, 1977
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since July 17, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 17, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.390  -  Other finishing work
Since October 14, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since June 11, 2013
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since June 11, 2013
VAT 2008  43.221  -  Plumbing works
Since June 11, 2013
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since June 11, 2013
VAT 2008  43.291  -  Insulation works
Since June 11, 2013
VAT 2008  43.910  -  Roofing works
Since June 11, 2013
VAT 2008  43.991  -  Waterproofing of walls
Since June 11, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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, since January 1, 2020, be read as "Director".

(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