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:0823.113.294
Status:Active
Legal situation: Normal situation
Since February 12, 2010
Start date:February 12, 2010
Name:ECCO
Name in Dutch, since February 11, 2010
Registered seat's address: Poelstraat 167
9820 Merelbeke
Since August 1, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
finance@eccoproducts.euSince August 30, 2022
Web Address:
www.eccoproducts.eu Since August 30, 2022
Entity type: Legal person
Legal form: Private limited company
Since August 30, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0751.593.117   Since August 30, 2022
Director Beeuwsaert ,  Tony  Since August 30, 2022
Director Slabbinck ,  Chris  Since August 30, 2022
Director Van Hoorde ,  Christophe  Since August 30, 2022
Permanent representative Van Lierde ,  Liesbet  (0751.593.117)   Since August 30, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 9, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since March 7, 2012
Subject to VAT
Since April 1, 2010
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  46.732  -  Wholesale trade of wood
Since April 1, 2010
VAT 2008  46.130  -  Commission trade of timber and building materials
Since April 1, 2010
VAT 2008  46.473  -  Wholesale trade of lighting equipment
Since April 1, 2010
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since April 1, 2010
VAT 2008  46.734  -  Wholesale trade of flat glass
Since April 1, 2010
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since April 1, 2010
 
 

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

NSSO2008  46.731 -  Wholesale trade of construction materials, general assortment
Since March 7, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 1, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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