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:0879.955.789
Status:Active
Legal situation: Normal situation
Since March 14, 2006
Start date:March 14, 2006
Name:V.C.T.-VALVE & CONNECTOR TECHNOLOGY
Name in Dutch, since March 9, 2006
Registered seat's address: Moestoemaatheide 14   box E
2260 Westerlo
Since October 1, 2010
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 March 9, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Feyaerts ,  Eddy  Since January 25, 2021
Director Klaassen ,  Bieke  Since January 25, 2021
Director Stam ,  Hendrik  Since January 25, 2021
Managing Director Stam ,  Hendrik  Since January 25, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 18, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since September 17, 2012
Subject to VAT
Since April 1, 2006
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  46.693  -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since September 17, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearMarch 14, 2006
End date exceptional fiscal yearMarch 31, 2007
 
 

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