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:0471.874.613
Status:Active
Legal situation: Normal situation
Since May 12, 2000
Start date:May 12, 2000
Name:E.C.K.
Name in Dutch, since May 4, 2000
Registered seat's address: Magazijnenstraat 10
2235 Hulshout
Since December 4, 2017
Phone number:
015/22.13.08 Since December 4, 2017(1)
Fax:
015/22.1309 Since December 4, 2017(1)
Email address:
info@ECK-online.beSince December 4, 2017(1)
Web Address:
www.ECK-online.be Since December 4, 2017(1)
Entity type: Legal person
Legal form: Private limited company
Since April 2, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Lanckriet ,  Olivier  (0849.565.095)   Since October 15, 2012
Manager (2)0849.565.095   Since October 15, 2012
Manager (2) Heylen ,  Wim  Since December 11, 2019
Manager (2) Van Loock ,  Johan  Since October 15, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 5, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since June 1, 2000
Subject to VAT
Since June 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  46.431 -  Wholesale trade of household appliances and audio-video
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 March
Start date exceptional fiscal yearJanuary 1, 2019
End date exceptional fiscal yearMarch 31, 2020
 
 

Links between entities

0463.661.483 (T-CONCEPT)   has been absorbed by this entity  since April 2, 2020
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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