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:0445.911.176
Status:Active
Legal situation: Normal situation
Since December 10, 1991
Start date:December 10, 1991
Name:" ASSOCIATES ENTREPRISES CONSULTANTS ACCOMPLISHMENT GROWTH ", en abrégé « AEC-AG »
Name in French, since December 8, 2023
Abbreviation: AEC - AG
Name in French, since December 10, 1991
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Boulevard du Souverain 348   box 69
1160 Auderghem
Since December 1, 2021
Phone number:
+3226622723 Since April 17, 2002(2)
Fax:
+3226622729 Since April 17, 2002(2)
Email address:
info@aec-ag.beSince April 17, 2002(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 8, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Thoen ,  Stéphane  Since December 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 2, 1992
Subject to VAT
Since March 1, 1992
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  69.202  -  Accounting and bookkeeping activities
Since January 1, 2008
 
 

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

NSSO2008  69.201 -  Activities of accountants and tax consultants
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)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.

(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