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:0427.208.784
Status:Active
Legal situation: Normal situation
Since May 26, 1985
Start date:May 26, 1985
Name:ACO-FIM
Name in French, since January 7, 2011
Registered seat's address: Rue Général-Piron, Nov. 18
5380 Fernelmont
Since December 13, 2023
Phone number:
081262226 Since June 21, 2012(1)
Fax:
081262226 Since June 21, 2012(1)
Email address:
mdeneyer@skynet.beSince June 21, 2012(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since May 8, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Neyer ,  Robin  Since December 13, 2023
Director Spelmans ,  Annik-Jeanne  Since December 13, 2023
Managing Director De Neyer ,  Michel  Since December 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 27, 2014
 
Structural works
Since June 27, 2014
 
Ceiling installation, cement works, screeds
Since June 27, 2014
 
Tiling, marble, natural stone
Since June 27, 2014
 
Roofs, weatherproofing
Since June 27, 2014
 
Joinery (installation/repair) and glazing
Since June 27, 2014
 
General carpentry
Since June 27, 2014
 
Finishing works (paint and wallpaper)
Since June 27, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since June 27, 2014
 
Electrotechnical services
Since June 27, 2014
 
General contractor
Since June 27, 2014
 
 
 

Characteristics

Subject to VAT
Since July 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 27, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since June 27, 2014
Sectoral professional competence of general carpenter
Since June 27, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since June 27, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 27, 2014
Professional competence of general building contractor
Since June 27, 2014
Prof. Comp. for finishing works in the construction industry
Since June 27, 2014
Professional competence for roofing and waterproofing works
Since June 27, 2014
Professional competence for electrotechnics
Since June 27, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 27, 2014
Knowledge of basic business management
Since June 27, 2014
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since May 18, 2011
VAT 2008  41.101  -  Residential property development
Since May 18, 2011
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since May 18, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly April
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)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