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:0473.725.729
Status:Active
Legal situation: Normal situation
Since January 5, 2001
Start date:January 5, 2001
Name:Antwerp Logistic Consult
Name in Dutch, since August 6, 2010
Abbreviation: A.L.C.
Name in Dutch, since August 6, 2010
Registered seat's address: Quai aux Pierres de Taille 16   box 127
1000 Bruxelles
Since May 17, 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 14, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Aers ,  Frederik  Since November 8, 2012
Director Kuylen ,  Yvonne  Since February 19, 2020
Director Ver Hoeye ,  Filip  Since February 14, 2006
Director Ver Hoeye ,  Gilbert  Since April 1, 2016
Managing Director Ver Hoeye ,  Filip  Since February 19, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 19, 2001
 
 
 

Characteristics

Subject to VAT
Since September 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 5, 2012
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since June 20, 2012
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since June 20, 2012
VAT 2008  49.420  -  Removal services
Since June 20, 2012
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since June 20, 2012
VAT 2008  55.204  -  Guest rooms
Since January 23, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 101.958,51 EUR
Annual assembly December
End date financial year 30 June
 
 

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)

(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