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:0420.863.006
Status:Active
Legal situation: Normal situation
Since October 1, 1980
Start date:October 1, 1980
Name:VIRTON ELECTRO - DIESEL ET HYDRAULIQUE
Name in French, since October 1, 1980
Registered seat's address: Avenue Joseph-Wauters,St-Mard 63
6762 Virton
Since October 1, 1980
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
vedh@skynet.beSince March 2, 2023
Web Address:
www.virtonelectrodiesel.be Since March 2, 2023
Entity type: Legal person
Legal form: Private limited company
Since March 2, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Strepenne ,  Jean-Pierre  Since March 2, 2023
Manager (1) Strepenne ,  Jean-Pierre  Since October 20, 1980
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since July 1, 2003
 
Manufacturer - installer neon signs
Since July 1, 2003
 
Knowledge of basic management
Since October 20, 1980
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1980
Subject to VAT
Since December 1, 1980
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.693 -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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