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:0862.837.962
Status:Active
Legal situation: Normal situation
Since January 21, 2004
Start date:January 21, 2004
Name:AKTROS
Name in French, since October 30, 2007
Registered seat's address: Square d'Hougoumont 4   box 28
1420 Braine-l'Alleud
Since March 30, 2018
Phone number:
02/7793475 Since March 30, 2018(1)
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 (2)
Since January 14, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Vasilescu ,  Artur  Since October 30, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 27, 2007
 
Motorised vehicles - inter-sectoral professional competence
Since January 11, 2012
 
Bicycles
Since January 11, 2012
 
Vehicles up to 3.5 tonnes
Since January 11, 2012
 
Vehicles over 3.5 tonnes
Since January 11, 2012
 
Structural works
Since January 11, 2012
 
Ceiling installation, cement works, screeds
Since January 11, 2012
 
Tiling, marble, natural stone
Since January 11, 2012
 
Roofs, weatherproofing
Since January 11, 2012
 
Joinery (installation/repair) and glazing
Since January 11, 2012
 
General carpentry
Since January 11, 2012
 
Finishing works (paint and wallpaper)
Since January 11, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since January 11, 2012
 
Electrotechnical services
Since January 11, 2012
 
 
 

Characteristics

Subject to VAT
Since December 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since January 11, 2012
Intersectoral professional competence for motor vehicles
Since January 11, 2012
Professional competence for motor vehicles up to 3.5 tons
Since January 11, 2012
Professional competence for motor vehicles of over 3.5 tons
Since January 11, 2012
Professional competence of carpenter - glazier
Since January 11, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since January 11, 2012
Sectoral professional competence of general carpenter
Since January 11, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since January 11, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 11, 2012
Prof. Comp. for finishing works in the construction industry
Since January 11, 2012
Professional competence for roofing and waterproofing works
Since January 11, 2012
Professional competence for electrotechnics
Since January 11, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 11, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 1, 2015
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since July 1, 2015
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since July 1, 2015
VAT 2008  45.204  -  Repairs to coachwork
Since July 1, 2015
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since July 1, 2015
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since July 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

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)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)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".

(3)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".

(4)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