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:0889.868.102
Status:Active
Legal situation: Normal situation
Since June 6, 2007
Start date:June 6, 2007
Name:ALGROENCO
Name in Dutch, since June 4, 2007
Registered seat's address: Breden Els 17
2490 Balen
Since June 4, 2007
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@algroenco.beSince August 29, 2019
Web Address:
www.algroenco.be Since August 29, 2019
Entity type: Legal person
Legal form: Private limited company
Since August 29, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cools ,  Davy  Since August 29, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since June 22, 2007
 
Coachbuilder - body repairer
Since June 22, 2007
 
Knowledge of basic management
Since June 22, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since February 4, 2013
Subject to VAT
Since June 4, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  01.420  -  Raising of other cattle and buffaloes
Since August 21, 2019
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since January 1, 2008
VAT 2008  81.300  -  Landscape service activities
Since August 21, 2019
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since February 4, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 4, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

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