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:0403.419.634
Status:Active
Legal situation: Normal situation
Since January 1, 1964
Start date:January 1, 1964
Name:Algeco Belgium
Name in Dutch, since July 30, 2008
Abbreviation: Algeco Belgique
Name in Dutch, since January 1, 1964
Registered seat's address: Schoebroekstraat 34-36
3583 Beringen
Since July 30, 2008
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 January 1, 1964
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director BRUCKER ,  ANGELE  Since September 8, 2017
Director Chabert ,  Benjamin  Since October 11, 2020
Director Darleux ,  Michel  Since February 19, 2013
Managing Director Darleux ,  Michel  Since February 19, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since May 4, 2010
Dispensation
Since May 4, 2010
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1964
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  77.394  -  Rental and leasing services of residential, office and similar containers
Since June 9, 2010
VAT 2008  77.392  -  Rental and leasing of tents
Since June 9, 2010
 
 

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

NSSO2008  77.394 -  Rental and leasing services of residential, office and similar containers
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 66.744,24 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0441.338.716 (Algeco)   has been absorbed by this entity  since July 30, 2008
0455.061.345 (TOUAX)   has been absorbed by this entity  since May 24, 2018
 
 

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