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:0455.951.171
Status:Active
Legal situation: Normal situation
Since September 13, 1995
Start date:September 13, 1995
Name:EDCO SERVICE
Name in Dutch, since September 13, 1995
Registered seat's address: Stationsstraat 114
9890 Gavere
Since September 13, 1995
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 June 29, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0787.889.626   Since October 31, 2023
Director Aelbrecht ,  Hendrik  Since October 31, 2023
Director Schepens ,  René  Since October 31, 2023
Permanent representative Coune ,  Eddy  (0787.889.626)   Since October 31, 2023
Managing Director 0787.889.626   Since October 31, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since December 27, 1995
 
Sanitary facilities installer and plumbing
Since December 27, 1995
 
Individual gas heating appliance installer
Since December 27, 1995
 
Contractor zinc works and metal roofs
Since December 27, 1995
 
Contractor construction non-metal roofs
Since December 27, 1995
 
Contractor weatherproofing of structures
Since December 27, 1995
 
Knowledge of basic management
Since December 27, 1995
 
Retailer
Since December 27, 1995
 
Roofs, weatherproofing
Since February 5, 2018
Dispensation
Since February 5, 2018
Installation (heating, air conditioning, sanitary, gas)
Since February 5, 2018
Dispensation
Since February 5, 2018
Electrotechnical services
Since February 5, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 2, 1995
Subject to VAT
Since October 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since February 5, 2018
Professional competence for electrotechnics
Since February 5, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 5, 2018
License as a contractor
 
 

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

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

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

NSSO2008  43.221 -  Plumbing works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)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