Registered entity data
In general | |||
Enterprise number: | 0866.971.053 | ||
Status: | Active | ||
Legal situation: | Normal situation Since August 18, 2004 | ||
Start date: | August 18, 2004 | ||
Name: | BAROTEC Name in Dutch, since August 18, 2004 | ||
Registered seat's address: |
Doornzeelsestraat 45-47
9940 Evergem Since May 4, 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 May 4, 2022 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Baro , Kris | Since May 4, 2022 | |
Manager (1) | Baro , Kris | Since August 18, 2004 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Electrician installation Since August 27, 2004 | |||
Knowledge of basic management Since August 27, 2004 | |||
Installation (heating, air conditioning, sanitary, gas) Since September 20, 2017 | |||
Electrotechnical services Since September 20, 2017 | |||
General contractor Since September 20, 2017 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since October 1, 2006 | |||
Subject to VAT Since October 1, 2004 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of general building contractor Since September 20, 2017 | |||
Professional competence for electrotechnics Since September 20, 2017 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since September 20, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
33.140 -
Repair of electrical equipment Since April 22, 2008 | |||
VAT 2008
25.620 -
Machining Since January 1, 2008 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since January 1, 2008 | |||
VAT 2008
71.121 -
Engineering and technical consultancy activities, except surveying activities Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
71.121 -
Engineering and technical consultancy activities, except surveying activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | March | ||
End date financial year | 30 September | ||
| |||
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 function "Manager" must, since January 1, 2020, be read as "Director".
(2)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