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:0417.158.990
Status:Active
Legal situation: Normal situation
Since January 24, 1977
Start date:January 24, 1977
Name:Go ECO
Name in Dutch, since September 30, 2015
Registered seat's address: Duifhuisweg 17
3590 Diepenbeek
Additional address information.: Hal 4
Since April 1, 2023
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 company
Since May 5, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Swers ,  Marc  Since May 5, 2022
Manager (1) Swers ,  Marc  Since September 29, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Ceiling installation, cement works, screeds
Since April 27, 2016
 
Joinery (installation/repair) and glazing
Since April 27, 2016
 
General carpentry
Since April 27, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since April 27, 2016
 
 
 

Characteristics

Subject to VAT
Since June 1, 1977
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 27, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since April 27, 2016
Sectoral professional competence of general carpenter
Since April 27, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since April 27, 2016
 
 

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

VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since January 1, 2008
VAT 2008  33.110  -  Repair of fabricated metal products
Since October 13, 2015
VAT 2008  43.221  -  Plumbing works
Since October 13, 2015
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since October 13, 2015
VAT 2008  43.291  -  Insulation works
Since October 13, 2015
VAT 2008  43.320  -  Joinery works
Since October 13, 2015
VAT 2008  43.996  -  Screed laying
Since October 13, 2015
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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 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