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:0429.820.262
Status:Active
Legal situation: Normal situation
Since November 12, 1986
Start date:November 12, 1986
Name:AB Admin & Office Services
Name in Dutch, since February 21, 2005
Abbreviation: AB Admin
Name in Dutch, since February 21, 2005
Registered seat's address: Reyndersstraat 30
2000 Antwerpen
Since March 20, 1992
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 30, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Bormans ,  Anny  (0423.338.583)   Since December 30, 2016
Manager (2)0423.338.583   Since December 30, 2016
Manager (2) Bormans ,  Anny  Since December 30, 2016
Manager (2) Buckeridge ,  Lynsey  Since December 30, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 16, 2017
Dispensation
Since February 16, 2017
 
 

Characteristics

Subject to VAT
Since February 1, 1994
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Service provider to companies
Since October 18, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  55.100  -  Hotels and similar accommodation
Since January 31, 2017
VAT 2008  55.209  -  Tourist accommodation and other short-term accommodation n.e.c.
Since January 31, 2017
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 31, 2017
VAT 2008  70.210  -  Public relations and communication activities
Since January 31, 2017
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since January 31, 2017
VAT 2008  82.110  -  Combined office administrative service activities
Since January 31, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
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)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)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".

(3)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