Registered entity data
In general | |||
Enterprise number: | 0644.943.201 | ||
Status: | Active | ||
Legal situation: | Normal situation Since December 29, 2015 | ||
Start date: | December 29, 2015 | ||
Name: | VDSA Solutions Name in Dutch, since December 29, 2015 | ||
Trade Name: | AQUATEC vochtbestrijding Name in Dutch, since December 29, 2015 | ||
Registered seat's address: |
Duifhuisweg 10
3590 Diepenbeek Since February 1, 2019 | ||
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: |
Private limited liability company
(1) Since December 29, 2015 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Van Der Stukken , Armand (0680.475.388) | Since October 1, 2017 | |
Manager (2) | 0680.475.388 | Since October 1, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 5, 2016 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 25, 2016 | |||
Subject to VAT Since January 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since January 5, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.120 -
Site preparation works Since January 1, 2016 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
43.991 -
Waterproofing of walls Since January 25, 2016 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | December 29, 2015 | ||
End date exceptional fiscal year | December 31, 2016 | ||
| |||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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