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:0811.771.521
Status:Active
Legal situation: Normal situation
Since May 15, 2009
Start date:May 15, 2009
Name:HECO
Name in Dutch, since January 11, 2016
Registered seat's address: Maaseikersteenweg 231
3620 Lanaken
Since May 15, 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 liability company (1)
Since May 15, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Nijs ,  Herman  (0421.845.377)   Since January 11, 2016
Permanent representative Collas ,  Wilfried  (0553.456.165)   Since January 11, 2016
Manager (2)0421.845.377   Since January 11, 2016
Manager (2)0553.456.165   Since January 11, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 29, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since June 22, 2009
Subject to VAT
Since August 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 29, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since August 1, 2009
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since August 1, 2009
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.114 -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since June 22, 2009
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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