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:0475.502.017
Status:Active
Legal situation: Normal situation
Since August 29, 2001
Start date:August 29, 2001
Name:MAX'S TECHNOLOGIES
Name in French, since May 14, 2001
Abbreviation: MAX'S TECH
Name in French, since May 14, 2001
Registered seat's address: Rue Saint-Roch, Biesme 11   box A
5640 Mettet
Since January 1, 2010
Phone number: No data included in CBE.
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: Ordinary limited partnership (1)
Since May 14, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Piccinin ,  Daniel  Since May 14, 2001
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 18, 2010
 
Electrotechnical services
Since November 18, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2019
Subject to VAT
Since September 21, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
VAT 2008  95.210  -  Repair of consumer electronics
Since January 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since October 1, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly January
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)
Employers' repertory

(1)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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(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