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:0453.333.359
Status:Active
Legal situation: Normal situation
Since August 26, 1994
Start date:August 26, 1994
Name:ALFAPRO
Name in Dutch, since September 17, 2019
Registered seat's address: Ondernemersstraat 4
3930 Hamont-Achel
Since September 17, 2019
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 September 17, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Hertum ,  Frits  Since September 17, 2019
Director Wauben ,  Bert  Since September 17, 2019
Manager (1) Claassen ,  Martinus  Since December 21, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since February 11, 2016
 
Ceiling installation, cement works, screeds
Since February 11, 2016
 
Roofs, weatherproofing
Since February 11, 2016
 
 
 

Characteristics

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

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since February 11, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 11, 2016
Professional competence for roofing and waterproofing works
Since February 11, 2016
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since December 21, 2015
VAT 2008  41.203  -  General construction of other non-residential buildings
Since December 21, 2015
VAT 2008  43.910  -  Roofing works
Since December 21, 2015
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since December 21, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

Links between entities

0440.194.809 (DETRAX)   has a unknown relationship with this entity   since September 21, 1994
This entity  has a unknown relationship with   0440.194.809 (DETRAX)   since September 21, 1994
 
 

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 function "Manager" must, since September 17, 2019, 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