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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0846.317.575
Status:Stopped
Since September 17, 2020
Legal situation: Closing of bankruptcy procedure
Since September 17, 2020
Start date:May 31, 2012
Name:ELEKTRO FROG
Name in German, since June 24, 2014
Registered seat's address: Mettelenfeld 13
4700 Eupen
Since October 1, 2016
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 liability company (1)
Since May 31, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Freisen ,  Roger  Since May 31, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since November 24, 2016
 
Knowledge of basic management
Since July 1, 2012
 
Electrotechnical services
Since July 1, 2012
 
 
 

Characteristics

Subject to VAT
Since July 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since June 13, 2012
Authorisation for itinerant trade
Since November 24, 2016
Knowledge of basic business management
Since June 13, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 1, 2012
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since July 1, 2012
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since July 1, 2012
 
 

Financial information

Annual assembly May
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)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 "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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, from January 1, 2020 to Director, be read as "September 17, 2020".

(3)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