Registered entity data
In general | |||
Enterprise number: | 0466.839.521 | ||
Status: | Active | ||
Legal situation: | Normal situation Since September 13, 1999 | ||
Start date: | September 13, 1999 | ||
Name: | M-TECH OMGEVING Name in Dutch, since June 22, 2023 | ||
Registered seat's address: |
Esplanade 1
box 16
1020 Bruxelles Additional address information.: BURO & DESIGN CENTER Since March 7, 2019 | ||
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: |
Private limited company
Since December 19, 2019 | ||
Number of establishment units (EU): | 3
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0797.370.682 | Since March 15, 2023 | |
Director | Boodts , Michiel | Since November 9, 2022 | |
Director | De Bruyne , Peter | Since April 1, 2008 | |
Permanent representative | Biesemans , Paul (0797.370.682) | Since March 15, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 9, 1999 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 1, 2024 | |||
Subject to VAT Since December 22, 1999 | |||
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
71.121 -
Engineering and technical consultancy activities, except surveying activities Since January 1, 2008 | |||
VAT 2008
72.190 -
Other research and experimental development on natural sciences and engineering Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
74.909 -
Other professional, scientific and technical activities Since January 1, 2024 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0451.195.104 (ADVIESBUREAU pH 7)
has been absorbed by this entity
since March 7, 2019 | |||
0436.722.605 (PROTEC ENGINEERING)
has been absorbed by this entity
since June 22, 2023 | |||
0466.838.729 (M-TECH RUIMTELIJKE ORDENING EN MER)
has been absorbed by this entity
since June 22, 2023 | |||
| |||
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