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:0893.465.911
Status:Active
Legal situation: Normal situation
Since November 14, 2007
Start date:November 14, 2007
Name:Agro-energiek
Name in Dutch, since November 13, 2007
Registered seat's address: Rijvers 66B
9930 Lievegem
Since January 1, 2019(1)
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 December 15, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Muylaert ,  Frederik  Since January 1, 2020
Director Vandaele ,  Valerie  Since January 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 26, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2015
Subject to VAT
Since November 13, 2007
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  35.140  -  Trade of electricity
Since January 1, 2008
VAT 2008  01.610  -  Support activities for crop production
Since January 1, 2008
VAT 2008  20.150  -  Manufacture of fertilisers and nitrogen compounds
Since January 1, 2008
VAT 2008  35.110  -  Production of electricity
Since January 1, 2008
VAT 2008  38.329  -  Recovery of other sorted waste
Since January 1, 2008
 
 

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

NSSO2008  38.329 -  Recovery of other sorted waste
Since May 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 30 November
Start date exceptional fiscal yearDecember 31, 2019
End date exceptional fiscal yearNovember 30, 2021
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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