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:0899.898.296
Status:Active
Legal situation: Normal situation
Since August 21, 2008
Start date:August 21, 2008
Name:GALILEO ENERGY
Name in Dutch, since August 21, 2008
Registered seat's address: Graaf L. de Lichterveldestraat 22
9890 Gavere
Since July 12, 2013
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@galileo-energy.beSince September 23, 2020
Web Address:
www.galileo-energy.be Since September 23, 2020
Entity type: Legal person
Legal form: Private limited company
Since September 23, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Den Haese ,  Matthias  Since April 1, 2024
Director Den Haese ,  Michiel  Since April 1, 2024
Director Den Haese ,  Patrick  Since September 23, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 21, 2010
 
Motorised vehicles - inter-sectoral professional competence
Since May 21, 2010
 
Bicycles
Since May 21, 2010
 
Vehicles up to 3.5 tonnes
Since May 21, 2010
 
Electrotechnical services
Since July 9, 2012
 
General contractor
Since May 21, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since May 19, 2016
Subject to VAT
Since August 18, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since August 21, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since August 21, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  46.693 -  Wholesale trade of electrical material, including installation material
Since May 19, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 1, 2008
End date exceptional fiscal yearSeptember 30, 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)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