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:0645.731.671
Status:Active
Legal situation: Normal situation
Since January 8, 2016
Start date:January 8, 2016
Name:PREVOTECH
Name in Dutch, since January 8, 2016
Registered seat's address: Lindehofstraat 38
3960 Bree
Since January 8, 2016
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 March 26, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Prevost ,  Patrick  Since March 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 8, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  28.220  -  Manufacture of lifting and handling equipment
Since January 1, 2022
VAT 2008  18.130  -  Pre-press and pre-media services
Since January 8, 2016
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since September 18, 2017
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 8, 2016
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 8, 2016
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2022
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 8, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 4, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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