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:0829.824.607
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 8, 2022
Start date:October 1, 2010
Name:AQUANIVO
Name in Dutch, since January 16, 2015
Registered seat's address: Bogaardestraat 168   box L
9990 Maldegem
Since May 18, 2020
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 September 28, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Lille ,  Karel  Since January 16, 2015
Curator (designated by court) Caramin ,  Laurence  Since February 8, 2022
Curator (designated by court) Van Cuyck ,  Mieke  Since February 8, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 19, 2017
 
 
 

Characteristics

Subject to VAT
Since November 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 29, 2010
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since February 2, 2015
VAT 2008  43.390  -  Other finishing work
Since February 2, 2015
VAT 2008  43.992  -  Restoration of façades
Since February 2, 2015
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since November 1, 2010
VAT 2008  46.471  -  Wholesale trade of household furniture
Since February 2, 2015
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since November 1, 2010
VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since November 1, 2010
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since February 2, 2015
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since November 1, 2010
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since November 1, 2010
VAT 2008  49.420  -  Removal services
Since February 2, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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