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