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:0447.859.688
Status:Active
Legal situation: Normal situation
Since July 10, 1992
Start date:July 10, 1992
Name:ICON Belgium
Name in Dutch, since December 29, 2004
Abbreviation: ICON
Name in Dutch, since December 29, 2004
Registered seat's address: Lochtemanweg 8
3580 Beringen
Additional address information.: Kasteletsingel Zuid
Since December 28, 2005
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 July 10, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0476.505.075   Since September 15, 2023
Director 0821.925.837   Since September 15, 2023
Permanent representative Verhaegen ,  Eric  (0476.505.075)   Since September 15, 2023
Permanent representative Daerden ,  Hein  (0821.925.837)   Since September 15, 2023
Managing Director 0476.505.075   Since September 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Contractor weatherproofing of structures
Since December 29, 2004
 
Knowledge of basic management
Since December 29, 2004
 
Structural works
Since March 23, 2012
 
Ceiling installation, cement works, screeds
Since March 23, 2012
 
Tiling, marble, natural stone
Since March 23, 2012
 
Joinery (installation/repair) and glazing
Since March 23, 2012
 
General carpentry
Since March 23, 2012
 
Finishing works (paint and wallpaper)
Since March 23, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since March 23, 2012
 
Electrotechnical services
Since March 23, 2012
 
General contractor
Since March 23, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1992
Subject to VAT
Since September 1, 1992
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 23, 2012
Prof. comp. for plastering/ cementing and floor screeding
Since March 23, 2012
Sectoral professional competence of general carpenter
Since March 23, 2012
Prof. competence of tiler - marbler - natural stone floorer
Since March 23, 2012
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 23, 2012
Professional competence of general building contractor
Since March 23, 2012
Prof. Comp. for finishing works in the construction industry
Since March 23, 2012
Professional competence for electrotechnics
Since March 23, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 23, 2012
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

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

NSSO2008  43.320 -  Joinery works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 125.000,00 EUR
Annual assembly March
End date financial year 31 March
 
 

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)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