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:0645.552.321
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 14, 2019
Start date:January 5, 2016
Name:Elektrovida
Name in Dutch, since December 31, 2015
Trade Name:Elektrovida
Name in Dutch, since December 31, 2015
Registered seat's address: Aartrijkestraat 84
8820 Torhout
Since December 11, 2017

Ex officio striked off address since March 21, 2019(1)
Phone number:
0496/65.54.06 Since December 11, 2017(2)
Fax: No data included in CBE.
Email address:
wim.vandenweghe@telenet.beSince December 11, 2017(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Ordinary limited partnership (3)
Since December 31, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Vandenweghe ,  Wim  Since December 31, 2015
Curator (designated by court) Vandierendonck ,  Chris  Since October 14, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 12, 2016
 
Electrotechnical services
Since January 12, 2016
 
 
 

Characteristics

Subject to VAT
Since January 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since January 12, 2016
Knowledge of basic business management
Since January 12, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2016
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2016
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since January 1, 2016
VAT 2008  43.291  -  Insulation works
Since January 1, 2016
VAT 2008  43.320  -  Joinery works
Since January 1, 2016
 
 

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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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.

(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 legal form "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(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