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:0407.104.347
Status:Active
Legal situation: Normal situation
Since May 15, 1970
Start date:May 15, 1970
Name:ESCO BELGIUM
Name in French, since August 4, 1987
Registered seat's address: Rue des Fours-à-Chaux PI
7080 Frameries
Additional address information.: Parc Industriel
Since October 1, 1990
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: Public limited company
Since May 15, 1970
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dedeurwaerder ,  Michèle  Since February 1, 2019
Director Jones ,  Franklin Randolph  Since July 16, 2021
Managing Director Robinson ,  Stephen  Since February 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2016
Subject to VAT
Since January 1, 1971
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  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since June 30, 2016
VAT 2008  46.630  -  Wholesale trade of mining, construction and civil engineering machinery
Since June 30, 2016
VAT 2008  46.732  -  Wholesale trade of wood
Since June 30, 2016
VAT 2008  64.200  -  Activities of holding companies
Since June 30, 2016
VAT 2008  70.100  -  Activities of head offices
Since June 30, 2016
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since June 30, 2016
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since June 30, 2016
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 30, 2016
 
 

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

NSSO2008  46.630 -  Wholesale trade of mining, construction and civil engineering machinery
Since January 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.748.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0464.395.220 (ESCO EUROPE DISTRIBUTION)   has been absorbed by this entity  since June 30, 2016
 
 

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