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:0421.923.670
Status:Active
Legal situation: Normal situation
Since September 30, 1981
Start date:September 30, 1981
Name:ECA
Name in Dutch, since March 30, 2009
Registered seat's address: Trieststraat 38
9960 Assenede
Since March 12, 1992
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 30, 1981
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0452.374.148   Since June 2, 2020
Director Christiaen ,  Nicky  Since March 1, 2016
Permanent representative Christiaen ,  Luc  (0452.374.148)   Since June 2, 2020
Managing Director 0452.374.148   Since June 2, 2020
Managing Director Christiaen ,  Martine  Since December 18, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1984
Subject to VAT
Since November 1, 1981
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  13.929  -  Manufacture of other made-up textile articles, except apparel
Since January 1, 2008
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
 
 

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

NSSO2008  29.320 -  Manufacture of other parts and accessories for motor vehicles
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 56.105.092,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0425.304.022 (GPC)   has been absorbed by this entity  since June 29, 2016
0424.652.439 (FAC)   has been absorbed by this entity  since December 15, 2017
 
 

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