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:0418.868.566
Status:Active
Legal situation: Normal situation
Since November 15, 1978
Start date:November 15, 1978
Name:Würth Industry Belgium NV
Name in French, since January 1, 2010
Registered seat's address: Rue de l'Aéropostale 8
4460 Grâce-Hollogne
Since September 19, 2012
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 November 15, 1978
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director BÜRKERT ,  RAINER  Since August 18, 2014
Director Cloes ,  Jean  Since June 29, 2018
Director MAYER ,  Jürgen  Since July 11, 2022
Person in charge of daily management MAYER ,  Jürgen  Since July 11, 2022
Managing Director Cloes ,  Jean  Since August 18, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1979
Subject to VAT
Since January 1, 1979
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  25.620  -  Machining
Since January 1, 2008
VAT 2008  25.940  -  Manufacture of fasteners and screw machine products
Since January 1, 2008
 
 

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

NSSO2008  46.741 -  Wholesale trade of hardware
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 114.953,04 EUR
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)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