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:0843.468.052
Status:Active
Legal situation: Normal situation
Since February 2, 2012
Start date:February 2, 2012
Name:ECOBUILDSOLUTIONS
Name in Dutch, since February 2, 2012
Registered seat's address: Hellemeersen 3
9910 Aalter
Since January 1, 2019
Phone number:
0475606707 Since February 2, 2012(1)
Fax: No data included in CBE.
Email address:
info@ecobuildsolutions.euSince February 2, 2012(1)
Web Address:
www.ecobuildsolutions.eu Since February 2, 2012(1)
Entity type: Legal person
Legal form: Private limited company
Since February 27, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director AWADHNARAINPERKASH ,  KALI  Since February 27, 2024
Director Ramdas ,  Radjeshkumar  Since February 27, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 19, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2018
Subject to VAT
Since March 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 9, 2012
 
 

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

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since March 1, 2012
VAT 2008  43.120  -  Site preparation works
Since March 1, 2012
VAT 2008  43.291  -  Insulation works
Since March 1, 2012
VAT 2008  43.390  -  Other finishing work
Since March 1, 2012
VAT 2008  46.130  -  Commission trade of timber and building materials
Since March 1, 2012
VAT 2008  68.100  -  Buying and selling of own real estate
Since March 1, 2012
 
 

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

NSSO2008  43.291 -  Insulation works
Since August 1, 2018
 
 

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)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.

(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