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:0432.881.997
Status:Active
Legal situation: Normal situation
Since December 18, 1987
Start date:December 18, 1987
Name:Alterna
Name in Dutch, since December 18, 1987
Registered seat's address: Grobbenstraat 1
3950 Bocholt
Since July 20, 2016
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 June 2, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Janssen ,  Maria  Since October 12, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Subject to VAT
Since November 1, 2001
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  46.231  -  Wholesale trade of cattle
Since October 28, 2016
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since December 15, 2010
VAT 2008  45.204  -  Repairs to coachwork
Since December 15, 2010
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since October 28, 2016
VAT 2008  46.110  -  Commission trade of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Since October 28, 2016
VAT 2008  52.210  -  Auxiliary services to land transportation
Since December 15, 2010
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since October 28, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 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)

(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