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:0465.957.613
Status:Active
Legal situation: Normal situation
Since April 27, 1999
Start date:April 27, 1999
Name:ELEKTROTECHNIEK VAN HECKE
Name in Dutch, since April 19, 1999
Registered seat's address: Walgracht 22
9940 Evergem
Since July 22, 2013
Phone number:
093574415 Since May 1, 1999(1)
Fax: No data included in CBE.
Email address:
evh@evh.beSince May 1, 1999(1)
Web Address:
www.evh.be Since May 1, 1999(1)
Entity type: Legal person
Legal form: Public limited company
Since April 19, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0793.755.849   Since April 17, 2023
Director Groes ,  Erik  Since December 6, 2021
Permanent representative Dalemans ,  Yannick  (0793.755.849)   Since April 17, 2023
Managing Director Groes ,  Erik  Since April 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since May 25, 1999
 
Manufacturer - installer neon signs
Since May 25, 1999
 
Knowledge of basic management
Since May 25, 1999
 
Electrotechnical services
Since January 23, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1999
Subject to VAT
Since June 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since January 23, 2014
License as a contractor
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 5.000.000,00 BEF
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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)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