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:0449.852.742
Status:Active
Legal situation: Normal situation
Since April 23, 1993
Start date:April 23, 1993
Name:AVILORE
Name in French, since April 23, 1993
Registered seat's address: Rue Tavalle(Flh) 172
4400 Flémalle
Since April 23, 1993
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 company
Since February 18, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Gaspard ,  Fanny  Since April 1, 2023
Director Gaspard ,  Roger  Since February 18, 2022
Director Lackowski ,  Benjamin  Since November 7, 2022
Manager (1) Gaspard ,  Roger  Since April 23, 1993
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2023
Subject to VAT
Since May 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  01.471  -  Raising of hens
Since January 1, 2017
VAT 2008  01.490  -  Raising of other animals
Since January 1, 2017
VAT 2008  01.500  -  Mixed farming
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since June 5, 2023
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  53.200 -  Other postal and courier activities
Since December 1, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)
Employers' repertory

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

(2)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