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:0716.801.987
Status:Active
Legal situation: Normal situation
Since December 21, 2018
Start date:December 21, 2018
Name:AQS&Consulting
Name in Dutch, since December 21, 2018
Registered seat's address: Rue de Genville(J-J) 61   box c
1350 Orp-Jauche
Since May 31, 2021
Phone number:
0470/984520 Since January 1, 2019
Fax: No data included in CBE.
Email address:
aqs.liften.consulting@outlook.comSince January 1, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since May 31, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Giarrizzo ,  Enzo  Since May 31, 2021
Manager (1) Giarrizzo ,  Enzo  Since December 21, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 14, 2019
 
Electrotechnical services
Since January 14, 2019
 
 
 

Characteristics

Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 14, 2019
 
 

Authorisations

Professional competence for electrotechnics
Since January 14, 2019
Knowledge of basic business management
Since January 14, 2019
 
 

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

VAT 2008  28.120  -  Manufacture of fluid power equipment
Since January 1, 2019
VAT 2008  28.220  -  Manufacture of lifting and handling equipment
Since January 1, 2019
VAT 2008  28.990  -  Manufacture of other special-purpose machinery n.e.c.
Since January 1, 2019
VAT 2008  33.140  -  Repair of electrical equipment
Since January 1, 2019
VAT 2008  33.190  -  Repair of other equipment
Since January 1, 2019
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2019
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since January 1, 2019
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2019
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2019
VAT 2008  71.209  -  Other technical control and analysis activities
Since January 1, 2019
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since January 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 19, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(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