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:0439.643.887
Status:Active
Legal situation: Normal situation
Since December 21, 1989
Start date:December 21, 1989
Name:APK GROENAANLEG
Name in Dutch, since January 30, 2019
Registered seat's address: Kieleberg 8
3740 Bilzen
Since May 23, 2011
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 December 21, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0774.512.732   Since November 20, 2023
Director 0824.272.247   Since November 20, 2023
Permanent representative Broens ,  Maarten  (0774.512.732)   Since June 1, 2022
Permanent representative Mertens ,  Koen  (0824.272.247)   Since November 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 10, 2018
 
Structural works
Since July 10, 2018
 
Ceiling installation, cement works, screeds
Since July 10, 2018
 
Roofs, weatherproofing
Since July 10, 2018
 
General carpentry
Since July 10, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 1990
Subject to VAT
Since March 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since July 10, 2018
Sectoral professional competence of general carpenter
Since July 10, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 10, 2018
Professional competence for roofing and waterproofing works
Since July 10, 2018
Knowledge of basic business management
Since July 10, 2018
 
 

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

VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.016.800,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0415.357.463 (Givako)   has been absorbed by this entity  since January 30, 2019
0439.657.646 (SLEGERS TUINBOUW)   has been absorbed by this entity  since January 30, 2019
0406.409.214 (Slegers-Nijssen-Algemene Onderneming)   has a unknown relationship with this entity   since April 18, 1991
This entity  has a unknown relationship with   0406.409.214 (Slegers-Nijssen-Algemene Onderneming)   since April 18, 1991
 
 

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