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:0444.031.653
Status:Active
Legal situation: Normal situation
Since April 29, 1991
Start date:April 29, 1991
Name:AIR - TECH INDUSTRIES
Name in French, since April 29, 1991
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 5, 2023
Registered seat's address: Ruelle du Tige 7
4557 Tinlot
Since February 15, 2016
Phone number:
+32.85.51.31.14 Since February 15, 2016(2)
Fax: No data included in CBE.
Email address:
air-tech@skynet.beSince February 15, 2016(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 29, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ferreira de Oliveira ,  Joâo  Since April 29, 1991
Director Henket ,  Fernand  Since April 29, 1991
Managing Director Henket ,  Fernand  Since February 15, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2003
Subject to VAT
Since June 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.000.000,00 BEF
Annual assembly March
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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)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.

(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