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:0714.914.051
Status:Active
Legal situation: Normal situation
Since November 29, 2018
Start date:November 29, 2018
Name:BYTECH
Name in French, since November 29, 2018
Registered seat's address: Schaliestraat 15   box 1
1602 Sint-Pieters-Leeuw
Since January 24, 2023
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 January 24, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bellon ,  Yannick  Since January 24, 2023
Director Spinnoy ,  Nadia  Since March 24, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 12, 2018
 
Motorised vehicles - inter-sectoral professional competence
Since December 12, 2018
 
Vehicles up to 3.5 tonnes
Since December 12, 2018
 
 
 

Characteristics

Subject to VAT
Since December 12, 2018
Enterprise subject to registration
Since December 12, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since December 12, 2018
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since December 12, 2018
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since December 12, 2018
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since December 12, 2018
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearNovember 29, 2018
End date exceptional fiscal yearMarch 31, 2020
 
 

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)

(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