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:0536.607.562
Status:Active
Legal situation: Normal situation
Since July 11, 2013
Start date:July 11, 2013
Name:SOLVER SOLUTIONS
Name in Dutch, since July 9, 2013
Registered seat's address: Avenue du Bois Soleil 61
1950 Kraainem
Since December 23, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
gerhard.lugtigheid@solver-solutions.comSince September 26, 2019
Web Address:
www.solver-solutions.com Since September 26, 2019
Entity type: Legal person
Legal form: Private limited company
Since September 26, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lugtigheid ,  Gerhard  Since September 26, 2019
Director van Mechelen ,  Bernadette  Since September 26, 2019
Manager (1) Lugtigheid ,  Gerhard  Since July 9, 2013
Manager (1) van Mechelen ,  Bernadette  Since October 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 24, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since May 27, 2016
Subject to VAT
Since July 9, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 24, 2013
 
 

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

VAT 2008  46.734  -  Wholesale trade of flat glass
Since July 9, 2013
VAT 2008  23.110  -  Manufacture of flat glass
Since July 9, 2013
VAT 2008  23.120  -  Shaping and processing of flat glass
Since July 9, 2013
 
 

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

NSSO2008  46.734 -  Wholesale trade of flat glass
Since May 27, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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 September 26, 2019, 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