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:0643.963.105
Status:Active
Legal situation: Normal situation
Since December 9, 2015
Start date:December 9, 2015
Name:AVALANCE
Name in Dutch, since December 9, 2015
Registered seat's address: Lintsesteenweg 95
2500 Lier
Since December 9, 2015
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 May 8, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Janssens ,  Sabine  Since May 8, 2023
Director Verhaegen ,  Davy  Since May 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 9, 2019
Subject to VAT
Since December 9, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since January 8, 2016
Knowledge of basic business management
Since January 7, 2016
 
 

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

VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since November 9, 2017
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since November 9, 2017
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since November 9, 2017
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since December 9, 2015
VAT 2008  47.650  -  Retail trade of games and toys in specialised stores
Since December 9, 2015
VAT 2008  55.204  -  Guest rooms
Since November 9, 2017
VAT 2008  56.101  -  Full-service catering
Since November 9, 2017
VAT 2008  56.210  -  Event catering activities
Since November 9, 2017
VAT 2008  77.210  -  Renting and leasing of recreational and sports goods
Since November 9, 2017
VAT 2008  95.210  -  Repair of consumer electronics
Since December 9, 2015
VAT 2008  95.220  -  Repair of household appliances and home and garden equipment
Since December 9, 2015
 
 

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

NSSO2008  56.101 -  Full-service catering
Since November 9, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 8, 2015
End date exceptional fiscal yearDecember 31, 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)
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