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:0642.954.404
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 30, 2020
Start date:November 17, 2015
Name:SOLVENTECH
Name in Dutch, since November 17, 2015
Registered seat's address: Nieuwpoortlaan 15A   box 2
3600 Genk
Since December 1, 2019

Ex officio striked off address since August 29, 2020(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: Private limited liability company (2)
Since November 17, 2015
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (3) Arici ,  Burak  Since November 17, 2015
Curator (designated by court) Arts ,  Tom  Since June 30, 2020
Curator (designated by court) Reniers ,  Geert  Since June 30, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 18, 2015
 
Electrotechnical services
Since March 2, 2016
 
 
 

Characteristics

Subject to VAT
Since November 17, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since November 18, 2015
Knowledge of basic business management
Since November 18, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  41.201  -  General construction of residential buildings
Since November 17, 2015
VAT 2008  28.250  -  Manufacture of non-domestic cooling and ventilation equipment
Since November 17, 2015
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since November 17, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 13, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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