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:0467.093.996
Status:Active
Legal situation: Normal situation
Since October 15, 1999
Start date:October 15, 1999
Name:ENVIROTOP
Name in French, since October 6, 1999
Registered seat's address: Rue Slar 130
4801 Verviers
Since July 16, 2018
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: Private limited company
Since June 29, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0479.727.356   Since September 24, 2020
Director 0665.656.065   Since September 24, 2020
Permanent representative Crynen ,  Joris  (0479.727.356)   Since September 24, 2020
Permanent representative Dossche ,  Michaël  (0665.656.065)   Since September 24, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 14, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since June 3, 2002
Subject to VAT
Since December 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 14, 2018
License as a contractor
 
 

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

VAT 2008  39.000  -  Remediation activities and other waste management services
Since January 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
VAT 2008  36.000  -  Water collection, treatment and supply
Since January 1, 2008
VAT 2008  37.000  -  Sewerage
Since January 1, 2008
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 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)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