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:0886.015.816
Status:Active
Legal situation: Normal situation
Since December 21, 2006
Start date:December 21, 2006
Name:HYGI PANEL
Name in French, since October 12, 2015
Registered seat's address: Rue Georges Cosse, ZI, Nov. 4
5380 Fernelmont
Since September 30, 2014
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 October 25, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0675.482.165   Since October 25, 2019
Director Van Buggenhout ,  Maxim  Since October 18, 2023
Permanent representative Bongiovanni ,  Lorenzo  (0675.482.165)   Since August 1, 2019
Manager (1)0675.482.165   Since August 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 19, 2021
 
Joinery (installation/repair) and glazing
Since February 25, 2021
 
General carpentry
Since February 25, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since January 22, 2007
Subject to VAT
Since January 3, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 25, 2021
Sectoral professional competence of general carpenter
Since February 25, 2021
Knowledge of basic business management
Since January 19, 2021
License as a contractor
 
 

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

VAT 2008  22.210  -  Manufacture of plastic plates, sheets, tubes and profiles
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 13, 2021
VAT 2008  43.320  -  Joinery works
Since January 13, 2021
VAT 2008  43.999  -  Other specialised construction activities
Since January 13, 2021
 
 

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

NSSO2008  22.210 -  Manufacture of plastic plates, sheets, tubes and profiles
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

0442.686.818 (ES Blofeld Immo)   has been absorbed by this entity  since December 22, 2023
 
 

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 October 25, 2019, 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