Registered entity data
In general | ||||||
Enterprise number: | 0873.568.241 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since April 29, 2005 | |||||
Start date: | April 29, 2005 | |||||
Name: | LOTEC Name in Dutch, since April 27, 2005 | |||||
Registered seat's address: |
Esperantolaan 4
3001 Leuven Since February 3, 2013 | |||||
Phone number: |
| |||||
Fax: |
| |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited liability company
(2) Since April 27, 2005 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Manager (3) | Bronckers , Joseph | Since May 7, 2008 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Non SME dispensation Since September 19, 2008 | Dispensation Since September 19, 2008 | |||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since August 16, 2005 | ||||||
Subject to VAT Since September 9, 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(4) | ||||||
VAT 2008
43.390 -
Other finishing work Since January 1, 2008 | ||||||
VAT 2008
43.212 -
Electrotechnical installation work other than buildings Since October 29, 2008 | ||||||
VAT 2008
43.221 -
Plumbing works Since October 29, 2008 | ||||||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since October 29, 2008 | ||||||
VAT 2008
43.999 -
Other specialised construction activities Since October 29, 2008 | ||||||
VAT 2008
61.200 -
Wireless telecommunications activities Since October 29, 2008 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(4) | ||||||
NSSO2008
43.221 -
Plumbing works Since January 1, 2008 | ||||||
Show the activities for NACEBEL codification version 2003. |
| |||
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)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)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".
(3)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".
(4)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