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:0715.927.702
Status:Active
Legal situation: Normal situation
Since December 18, 2018
Start date:December 18, 2018
Name:CLEAN ASPECT
Name in French, since December 18, 2018
Registered seat's address: Rue Albert Dekkers(WAR) 34   box B
4608 Dalhem
Since August 30, 2023
Phone number:
0494/69.72.93 Since December 18, 2018
Fax: No data included in CBE.
Email address:
info@clean-aspect.beSince December 18, 2018
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since August 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Heyeres ,  Geoffrey  Since August 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since August 26, 2020
 
Knowledge of basic management
Since January 7, 2019
 
Structural works
Since January 7, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2019
Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 7, 2019
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 7, 2019
Knowledge of basic business management
Since January 7, 2019
 
 

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

VAT 2008  56.102  -  Restricted restaurants
Since September 1, 2020
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2019
VAT 2008  43.390  -  Other finishing work
Since September 1, 2020
VAT 2008  56.210  -  Event catering activities
Since September 1, 2020
VAT 2008  74.104  -  Interior decoration
Since January 1, 2019
 
 

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

NSSO2008  56.102 -  Restricted restaurants
Since January 1, 2019
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearDecember 17, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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