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:0675.749.807
Status:Active
Legal situation: Normal situation
Since May 16, 2017
Start date:May 16, 2017
Name:MECAWELD
Name in French, since December 23, 2022
Registered seat's address: Rue de Villers(HE) 60   box E
7350 Hensies
Since September 7, 2022
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 June 5, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Halici ,  Emre  Since June 5, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 7, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since September 7, 2022
Subject to VAT
Since May 22, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 7, 2017
 
 

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

VAT 2008  25.610  -  Treatment and coating of metals
Since October 1, 2020
VAT 2008  24.200  -  Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Since October 1, 2020
VAT 2008  33.110  -  Repair of fabricated metal products
Since October 1, 2020
VAT 2008  49.410  -  Freight transport by road except removal services
Since October 1, 2020
 
 

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

NSSO2008  25.300 -  Manufacture of steam generators, except central heating hot water boilers
Since September 7, 2022
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMay 15, 2017
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)
Employers' repertory

(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