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:0442.806.087
Status:Active
Legal situation: Normal situation
Since February 6, 1991
Start date:February 6, 1991
Name:ECOGEN ENERGY SYSTEMS
Name in Dutch, since February 6, 1991
Registered seat's address: Kouterlosstraat 110
9800 Deinze
Since January 1, 2019(1)
Phone number:
093864860 Since February 6, 1991(2)
Fax:
093861134 Since February 6, 1991(2)
Email address:
info@ecogen.beSince February 6, 1991(2)
Web Address:
www.ecogen.be Since February 6, 1991(2)
Entity type: Legal person
Legal form: Private limited company
Since September 25, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Debruyne ,  Johan  Since September 25, 2023
Permanent representative Debruyne ,  Jan  (0655.881.831)   Since July 1, 2016
Manager (3)0655.881.831   Since July 1, 2016
Manager (3) Debruyne ,  Jan  Since August 1, 2006
Manager (3) Debruyne ,  Johan  Since July 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 4, 2013
Dispensation
Since September 4, 2013
 
 

Characteristics

Subject to VAT
Since March 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)

(1) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)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.

(3)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".

(4)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