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:0896.506.563
Status:Active
Legal situation: Normal situation
Since March 17, 2008
Start date:March 17, 2008
Name:European Machine Delivery & Service
Name in Dutch, since March 17, 2008
Abbreviation: EMDS
Name in Dutch, since March 17, 2008
Registered seat's address: Wolfstee(HRT) 7
2200 Herentals
Since March 16, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
gino.dierckx@emdsbelgium.comSince September 22, 2020
Web Address:
www.emdsbelgium.com Since September 22, 2020
Entity type: Legal person
Legal form: Private limited company
Since September 22, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0773.678.928   Since February 9, 2022
Permanent representative Verherstraeten ,  Bert  (0773.678.928)   Since February 9, 2022
Permanent representative Dierckx ,  Gino  (0826.603.118)   Since January 1, 2018
Manager (1)0826.603.118   Since January 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 29, 2008
 
Electrotechnical services
Since April 29, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 7, 2008
Subject to VAT
Since May 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

BELAC - Inspection bodies
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since May 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since May 1, 2008
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since May 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since May 1, 2008
 
 

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

NSSO2008  28.920 -  Manufacture of machinery for mining, quarrying and construction
Since April 7, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 12, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

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