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:0405.647.664
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:SWECO BELGIUM
Name in Dutch, since February 29, 2016
Registered seat's address: Rue d'Arenberg 13   box 1
1000 Bruxelles
Since June 1, 2013
Phone number:
02/3830640 Since June 1, 2013(1)
Fax: No data included in CBE.
Email address:
info@swecobelgium.beSince June 1, 2013(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 31, 2020
Number of establishment units (EU): 16  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0723.418.575   Since April 26, 2017
Director Malcorps ,  Erwin  Since February 17, 2012
Permanent representative Bergman ,  Asa  (0723.418.575)   Since March 1, 2019
Managing Director Malcorps ,  Erwin  Since February 17, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since February 17, 2012
Dispensation
Since February 17, 2012
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1966
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
Contracting authority
Since January 1, 1968
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  73.200  -  Market research and public opinion polling
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
End date financial year 31 December
 
 

Links between entities

0423.278.997 (Progeco)   has been absorbed by this entity  since November 13, 1990
0400.410.159 (GRONTMIJ V & B)   has been absorbed by this entity  since January 13, 2006
0412.122.613 (GRONTMIJ-CLERCKX)   has been absorbed by this entity  since January 13, 2006
0878.272.246 (STUDIEBUREEL STOKMANS)   has been absorbed by this entity  since April 13, 2011
0416.025.377 (INTERPROFESSIONELE ARCH. VN. GOOSSENS GUSTAAF, ARCHITEKT-URBANIST, VAN EYCKEN FERDINAND, BURGERLIJK BOUWKUNDIG INGENIEUR, STUDIEBUREAU GOOSSENS - VAN EYCKEN)   has been absorbed by this entity  since July 29, 2011
0412.943.351 (Grontmij Industry)   has been absorbed by this entity  since February 17, 2012
0425.485.253 (LIBOST-GROEP)   has been absorbed by this entity  since February 17, 2012
0423.285.828 (SWECO Belgium Holding NV)   has been absorbed by this entity  since March 31, 2017
0402.680.256 (M&R Engineering)   has been absorbed by this entity  since December 20, 2017
0894.603.185 (MR-GROUP)   has been absorbed by this entity  since December 20, 2017
0897.921.575 (ATLAS BUILDING ENGINEERING)   has been absorbed by this entity  since December 20, 2017
0422.061.846 (SNOECK & PARTNERS)   has been absorbed by this entity  since April 30, 2018
0845.988.666 (PLANET ENG)   has been absorbed by this entity  since April 1, 2019
0898.867.821 (PLANET ESB)   has been absorbed by this entity  since April 1, 2019
0472.234.897 (PYTHAGORAS)   has been absorbed by this entity  since February 28, 2020
0439.084.752 (TALBOOM PHARMACHEM)   has been absorbed by this entity  since December 31, 2020
0441.476.692 (STUDIEBUREAU TALBOOM)   has been absorbed by this entity  since December 31, 2020
0475.803.311 (Sweco Louvain-la-Neuve)   has been absorbed by this entity  since December 31, 2020
0436.988.364 (ARIES Architecture & Real Estate Solutions (A-RES))   has been absorbed by this entity  since April 1, 2021
0465.100.053 (PLANET ENGINEERING)   has been absorbed by this entity  since July 1, 2021
0546.602.126 (BSEG)   has been absorbed by this entity  since January 1, 2022
0883.973.470 (BUUR/bureau voor urbanisme)   has been absorbed by this entity  since January 1, 2022
0467.143.387 (Vitech)   has been absorbed by this entity  since December 27, 2022
0474.707.706 (AB Soil Remediation Experts)   has been absorbed by this entity  since December 27, 2022
0822.998.280 (RK-TEC)   has been absorbed by this entity  since December 27, 2022
0427.211.160 (STUDIEBURO VIBRATIONS ENGINEERING ACOUSTICS CONSULTING)   has been absorbed by this entity  since January 13, 2023
0650.738.851 (V2S Stabiliteit)   has been absorbed by this entity  since March 30, 2023
0415.219.782 (Fire Protection Consultants)   has been absorbed by this entity  since January 1, 2024
0422.734.314 (VK GROUP)   has been absorbed by this entity  since January 1, 2024
0873.234.085 (SAFETY CENTRE EUROPE)   has been absorbed by this entity  since January 1, 2024
0423.278.997 (Progeco)   has a unknown relationship with this entity   since November 28, 1990
0400.492.214 (ATENCO - ANTWERPEN)   has a unknown relationship with this entity   since December 6, 1994
0450.518.973 (ATENCO - BRUGGE)   has a unknown relationship with this entity   since December 6, 1994
0457.941.057 (DIGIMEDIA)   has a unknown relationship with this entity   since February 13, 1999
0450.195.509 (ATENCO GROUP)   has a unknown relationship with this entity   since December 29, 1999
This entity  has a unknown relationship with   0423.278.997 (Progeco)   since November 28, 1990
This entity  has a unknown relationship with   0400.492.214 (ATENCO - ANTWERPEN)   since December 6, 1994
This entity  has a unknown relationship with   0450.518.973 (ATENCO - BRUGGE)   since December 6, 1994
This entity  has a unknown relationship with   0457.941.057 (DIGIMEDIA)   since February 13, 1999
This entity  has a unknown relationship with   0450.195.509 (ATENCO GROUP)   since December 29, 1999
 
 

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)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.

(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