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:0417.543.329
Status:Active
Legal situation: Normal situation
Since September 6, 1977
Start date:September 6, 1977
Name:ROGER VROLIX, ELEKTRISCHE VERWARMING
Name in Dutch, since September 6, 1977
Registered seat's address: Kaarbaan 5A
3600 Genk
Since September 2, 2019
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 November 17, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Jarzabek ,  Frederik  Since November 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since November 8, 1990
 
Knowledge of basic management
Since November 8, 1990
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1977
Subject to VAT
Since October 1, 1977
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  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 May
End date financial year 31 December
 
 

Links between entities

0524.852.845 (JABO HOLDING)   has been absorbed by this entity  since June 21, 2018
 
 

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