Registered entity data
In general | |||
Enterprise number: | 0473.923.687 | ||
Status: | Active | ||
Legal situation: | Normal situation Since January 31, 2001 | ||
Start date: | January 31, 2001 | ||
Name: | EKOSERVICE Name in Dutch, since July 29, 2009 | ||
Registered seat's address: |
Rue des Journaliers(GHI) 13
7822 Ath Since July 29, 2009 | ||
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 February 21, 2024 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0665.641.219 | Since February 21, 2024 | |
Permanent representative | Nonneman , Raf (0665.641.219) | Since November 14, 2016 | |
Manager (1) | 0665.641.219 | Since November 14, 2016 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 25, 2014 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since April 1, 2008 | |||
Subject to VAT Since March 1, 2001 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since September 25, 2014 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
46.392 -
Non-specialised wholesale trade of non-frozen food, beverages and tobacco Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
10.840 -
Manufacture of condiments and seasonings Since April 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0425.468.922 (De Natuurlijke Keuken)
has been absorbed by this entity
since July 29, 2009 | |||
| |||
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)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".
(2)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