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:0607.942.847
Status:Active
Legal situation: Normal situation
Since March 24, 2015
Start date:March 24, 2015
Name:Atreversé
Name in Dutch, since March 24, 2015
Registered seat's address: Interleuvenlaan 62
3001 Leuven
Since February 1, 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: Private limited liability company (1)
Since March 24, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative De Hondt ,  Inge  (0598.968.169)   Since March 24, 2015
Permanent representative Van Noten ,  Ingrid  (0826.904.313)   Since March 24, 2015
Manager (2)0598.968.169   Since March 24, 2015
Manager (2)0826.904.313   Since March 24, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 31, 2015
 
 
 

Characteristics

Subject to VAT
Since March 24, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 31, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.220  -  Business and other management consultancy activities
Since March 24, 2015
VAT 2008  70.210  -  Public relations and communication activities
Since March 24, 2015
VAT 2008  78.100  -  Activities of employment placement agencies
Since March 24, 2015
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since March 24, 2015
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since March 24, 2015
VAT 2008  85.599  -  Other forms of education
Since March 24, 2015
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearMarch 23, 2015
End date exceptional fiscal yearSeptember 30, 2016
 
 

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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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 January 1, 2020, be read as "Director".

(3)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