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:0823.759.335
Status:Active
Legal situation: Normal situation
Since March 9, 2010
Start date:March 9, 2010
Name:ARCO VILLA
Name in French, since March 9, 2010
Registered seat's address: Rue des Possoux 23
4140 Sprimont
Additional address information.: Parc d'Activ. Eco. de Damré-Sprimont
Since September 20, 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 October 25, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 9 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 25, 2010
 
Structural works
Since March 25, 2010
 
Ceiling installation, cement works, screeds
Since March 25, 2010
 
Tiling, marble, natural stone
Since March 25, 2010
 
Roofs, weatherproofing
Since March 25, 2010
 
Joinery (installation/repair) and glazing
Since March 25, 2010
 
General carpentry
Since March 25, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since October 26, 2011
 
Electrotechnical services
Since March 25, 2010
 
General contractor
Since March 25, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since March 15, 2010
Subject to VAT
Since March 15, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 26, 2011
License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since March 15, 2010
VAT 2008  43.110  -  Demolition works
Since March 15, 2010
VAT 2008  43.120  -  Site preparation works
Since March 15, 2010
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since March 15, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 8, 2010
End date exceptional fiscal yearDecember 31, 2010
 
 

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