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:0871.455.918
Status:Active
Legal situation: Normal situation
Since January 26, 2005
Start date:January 26, 2005
Name:EURO SOLUTIONS DESK
Name in Dutch, since January 26, 2005
Registered seat's address: Maalse Steenweg 90
8310 Brugge
Since January 26, 2005
Phone number:
0475291990 Since January 26, 2005(1)
Fax: No data included in CBE.
Email address:
fabian@eco-serv.beSince January 26, 2005(1)
Web Address:
www.eco-serv.be Since January 26, 2005(1)
Entity type: Legal person
Legal form: Private limited company
Since September 25, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Leysen ,  Fabian  Since September 25, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since May 9, 2011
 
Knowledge of basic management
Since January 26, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2022
Subject to VAT
Since February 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  64.922  -  Mortgage loans
Since January 1, 2008
VAT 2008  61.200  -  Wireless telecommunications activities
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
VAT 2008  84.302  -  Mutual funds and health insurance funds
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.520 -  Wholesale trade of electronic and telecommunications equipment and parts
Since July 1, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 26, 2005
End date exceptional fiscal yearDecember 31, 2005
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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