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:0839.355.252
Status:Active
Legal situation: Normal situation
Since September 16, 2011
Start date:September 16, 2011
Name:ECO-IMMO-CONSULT by PHILIPPE FICHEFET
Name in French, since July 1, 2011
Registered seat's address: Visé Voie 301
4041 Herstal
Since July 1, 2011
Phone number:
0495 20 19 60 Since September 16, 2011(1)
Fax: No data included in CBE.
Email address:
eco.immo.consult@gmail.comSince September 16, 2011(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Ordinary limited partnership (2)
Since July 1, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Fichefet ,  Stéphanie  Since July 1, 2022
Manager Guintens ,  Carine  Since June 30, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 18, 2021
Dispensation
Since November 18, 2021
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2021
Subject to VAT
Since September 1, 2011
Enterprise subject to registration
Since November 18, 2021
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2015
VAT 2008  46.130  -  Commission trade of timber and building materials
Since January 1, 2015
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since September 1, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  46.693 -  Wholesale trade of electrical material, including installation material
Since February 1, 2021
 
 

Financial information

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)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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(3)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