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:0417.605.091
Status:Active
Legal situation: Normal situation
Since October 1, 1977
Start date:October 1, 1977
Name:Waterleau Technics
Name in French, since December 22, 2020
Registered seat's address: Nieuwstraat(WSP) 26
3150 Haacht
Since November 24, 2014
Phone number:
052 21 36 66 Since January 7, 2021
Fax:
052 21 47 65 Since January 7, 2021
Email address:
info-technics@waterleau.comSince January 7, 2021
Web Address:
https://waterleau-technics.be Since January 7, 2021
Entity type: Legal person
Legal form: Public limited company
Since October 1, 1977
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Frans ,  Eddy  Since March 31, 2019
Director Goedseels ,  Bart  Since March 31, 2019
Managing Director Frans ,  Eddy  Since March 31, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 10, 2014
Dispensation
Since June 10, 2014
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2020
Subject to VAT
Since December 1, 1977
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  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since December 1, 2020
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 624.278,82 EUR
Annual assembly May
End date financial year 31 December
 
 

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