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:0478.716.576
Status:Active
Legal situation: Normal situation
Since November 4, 2002
Start date:November 4, 2002
Name:ECO - INVESTS
Name in Dutch, since October 25, 2002
Registered seat's address: Kerkhove 15   box 1
1547 Bever
Since June 30, 2022

Ex officio striked off address since October 11, 2023(1)
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 October 25, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Sermant ,  Stefaan  Since December 1, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since October 25, 2002
 
Plasterer - cement contractor
Since October 25, 2002
 
Masonry and concrete works contractor
Since October 25, 2002
 
Tiling contractor
Since October 25, 2002
 
Glazing contractor
Since October 25, 2002
 
Contractor weatherproofing of structures
Since October 25, 2002
 
Demolition works contractor
Since October 25, 2002
 
Knowledge of basic management
Since October 25, 2002
 
 
 

Characteristics

Subject to VAT
Since December 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 87.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2022
End date exceptional fiscal yearDecember 31, 2023
 
 

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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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