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:0414.722.807
Status:Active
Legal situation: Normal situation
Since December 18, 1974
Start date:December 18, 1974
Name:ELECTRO
Name in French, since April 22, 1995
Registered seat's address: Rue Derrière la Vaulx 43-45
4960 Malmedy
Since December 8, 2001
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: Public limited company
Since April 22, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Eicher ,  Ronny  Since June 24, 2011
Director Michels ,  André  Since November 25, 2019
Managing Director Eicher ,  Ronny  Since November 25, 2019
Managing Director Michels ,  André  Since November 25, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrotechnical services
Since December 24, 2021
Dispensation
Since December 24, 2021
 
 

Characteristics

Employer National Social Security Office
Since September 1, 1979
Subject to VAT
Since February 1, 1975
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  47.591  -  Retail trade of home furnishings in specialised stores
Since June 25, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since June 25, 2014
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
VAT 2008  95.210  -  Repair of consumer electronics
Since January 1, 2008
 
 

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

NSSO2008  47.591 -  Retail trade of home furnishings in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
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)
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