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:0821.924.550
Status:Active
Legal situation: Normal situation
Since December 18, 2009
Start date:December 18, 2009
Name:Enerdeal
Name in Dutch, since December 18, 2009
Registered seat's address: Hermesstraat 2A
1930 Zaventem
Since February 1, 2020
Phone number:
02 416 20 50 Since August 1, 2013(1)
Fax:
02 416 20 59 Since August 1, 2013(1)
Email address:
filip.verboven@enerdeal.comSince August 1, 2013(1)
Web Address:
www.enerdeal.com Since August 1, 2013(1)
Entity type: Legal person
Legal form: Public limited company
Since December 18, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director ANDRADE DOS SANTOS FONSECA ,  MIGUEL  Since January 31, 2023
Director MAGALHAES MOREIRA ,  CARLOS  Since January 31, 2023
Person in charge of daily management de Pierpont ,  Grégoire  Since January 31, 2023
Person in charge of daily management Verboven ,  Filip  Since January 31, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 11, 2016
 
Electrotechnical services
Since February 15, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since November 15, 2010
Subject to VAT
Since January 4, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since February 15, 2017
Knowledge of basic business management
Since March 11, 2016
License as a contractor
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 4, 2010
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since January 4, 2010
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since January 4, 2010
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since November 15, 2010
 
 

Financial information

Capital 61.500,00 EUR
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)
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