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:0463.752.644
Status:Active
Legal situation: Normal situation
Since July 6, 1998
Start date:July 6, 1998
Name:AXS
Name in Dutch, since June 30, 1998
Registered seat's address: Bohemenberg(Kor) 23 A
8500 Kortrijk
Since January 23, 2009
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 June 30, 1998
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Verschetse ,  Freddy  Since July 6, 1998
Director Vervaeke ,  Anne-Marie  Since July 6, 1998
Managing Director Verschetse ,  Freddy  Since July 6, 1998
Managing Director Vervaeke ,  Anne-Marie  Since July 6, 1998
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 1999
Subject to VAT
Since September 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2008
VAT 2008  55.100  -  Hotels and similar accommodation
Since February 26, 2010
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since February 26, 2010
 
 

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

NSSO2008  64.200 -  Activities of holding companies
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