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:0457.382.813
Status:Active
Legal situation: Normal situation
Since February 29, 1996
Start date:February 29, 1996
Name:AXOR
Name in Dutch, since February 29, 1996
Registered seat's address: Rademakersstraat 39
3950 Bocholt
Since August 7, 2023
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 February 29, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0832.613.950   Since May 31, 2019
Director Van Hoef ,  Inge  Since May 31, 2019
Permanent representative Van Hoef ,  Jo  (0832.613.950)   Since March 25, 2013
Person in charge of daily management 0832.613.950   Since May 31, 2019
Person in charge of daily management Van Hoef ,  Inge  Since October 24, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since April 18, 1996
 
Central heating installer
Since April 18, 1996
 
Plasterer - cement contractor
Since April 18, 1996
 
Masonry and concrete works contractor
Since April 18, 1996
 
Tiling contractor
Since April 18, 1996
 
Electrician installation
Since April 18, 1996
 
Glazing contractor
Since April 18, 1996
 
Sanitary facilities installer and plumbing
Since April 18, 1996
 
Individual gas heating appliance installer
Since April 18, 1996
 
Contractor zinc works and metal roofs
Since April 18, 1996
 
Contractor construction non-metal roofs
Since April 18, 1996
 
Contractor weatherproofing of structures
Since April 18, 1996
 
Demolition works contractor
Since April 18, 1996
 
Knowledge of basic management
Since December 16, 2013
Dispensation
Since December 16, 2013
General contractor
Since May 28, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 29, 1996
Subject to VAT
Since April 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.203  -  General construction of other non-residential buildings
Since January 1, 2008
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  41.203 -  General construction of other non-residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
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)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