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:0837.686.456
Status:Active
Legal situation: Normal situation
Since July 7, 2011
Start date:July 7, 2011
Name:ALEXA Management
Name in French, since July 7, 2011
Registered seat's address: Zevenbronnenstraat 70
1653 Beersel
Since March 1, 2022
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 July 7, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Closset ,  Frédéric  Since October 1, 2023
Manager (2) Renwart ,  Alexis  Since October 2, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since October 31, 2018
 
Joinery (installation/repair) and glazing
Since October 31, 2018
 
General carpentry
Since October 31, 2018
 
 
 

Characteristics

Subject to VAT
Since October 2, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 31, 2018
Sectoral professional competence of general carpenter
Since October 31, 2018
Authorisation for itinerant trade
Since October 31, 2018
 
 

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

VAT 2008  43.320  -  Joinery works
Since October 2, 2018
VAT 2008  43.291  -  Insulation works
Since October 2, 2018
VAT 2008  56.290  -  Other food service activities
Since October 2, 2018
VAT 2008  68.100  -  Buying and selling of own real estate
Since October 2, 2018
VAT 2008  73.200  -  Market research and public opinion polling
Since October 2, 2018
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since October 2, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 7, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

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)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 "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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 function "Manager" must, since January 1, 2020, be read as "Director".

(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