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:0677.569.348
Status:Active
Legal situation: Normal situation
Since June 26, 2017
Start date:June 26, 2017
Name:AXCYS Design
Name in French, since June 26, 2017
Registered seat's address: Hamaide,Redu 107   box F
6890 Libin
Since June 26, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@design-stone.comSince July 1, 2017(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since October 10, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cognaux ,  Francis  Since October 10, 2023
Director Cognaux ,  Sandy  Since October 10, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 24, 2020
 
Tiling, marble, natural stone
Since November 24, 2020
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2017
Subject to VAT
Since October 1, 2017
Enterprise subject to registration
Since November 24, 2020
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since November 24, 2020
Knowledge of basic business management
Since November 24, 2020
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since July 1, 2017
VAT 2008  23.310  -  Manufacture of ceramic tiles and flags
Since July 1, 2017
VAT 2008  23.410  -  Manufacture of ceramic household and ornamental articles
Since July 1, 2017
VAT 2008  23.490  -  Manufacture of other ceramic products
Since July 1, 2017
VAT 2008  43.993  -  Construction of decorative fireplaces and open fireplaces
Since July 1, 2017
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since July 1, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  70.220 -  Business and other management consultancy activities
Since July 1, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 23, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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