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:0886.695.014
Status:Active
Legal situation: Normal situation
Since January 24, 2007
Start date:January 24, 2007
Name:AVIPKO
Name in Dutch, since January 17, 2007
Registered seat's address: Vloeiende 4
2950 Kapellen
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: Private limited company
Since November 15, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hendrix ,  Sandra  Since November 15, 2022
Director Pauwels ,  Koen  Since November 15, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Sanitary facilities installer and plumbing
Since July 18, 2007
 
Individual gas heating appliance installer
Since July 30, 2007
 
Knowledge of basic management
Since February 16, 2007
 
Installation (heating, air conditioning, sanitary, gas)
Since May 5, 2009
 
Electrotechnical services
Since October 29, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 16, 2007
Subject to VAT
Since February 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
 
 

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

NSSO2008  43.221 -  Plumbing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 17, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

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