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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0473.376.925
Status:Stopped
Since March 31, 2020
Legal situation: Merger by acquisition
Since March 31, 2020
Start date:November 29, 2000
Name:ETAC GENT
Name in Dutch, since November 14, 2000
Registered seat's address: Zwaantjesstraat 40   box E
9090 Melle
Since December 16, 2016
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 September 27, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director DEELEN ,  MARCUS  Since January 14, 2019
Director Muys ,  Wauter  Since April 25, 2019
Managing Director Muys ,  Wauter  Since April 25, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since April 3, 2017
Dispensation
Since April 3, 2017
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2003
Subject to VAT
Since January 1, 2001
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  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

Financial information

Capital 75.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0458.670.636 (ABT DOMOTICS)   has been absorbed by this entity  since November 28, 2016
This entity  is absorbed by   0541.717.482 (Securitas Technology)   since March 31, 2020
 
 

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