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:0462.698.314
Status:Active
Legal situation: Normal situation
Since February 20, 1998
Start date:February 20, 1998
Name:Limburgse Isolatietechnieken
Name in Dutch, since February 11, 1998
Abbreviation: LIT
Name in Dutch, since February 11, 1998
Registered seat's address: Centrum-Zuid 3209
3530 Houthalen-Helchteren
Additional address information.: Industriepark
Since June 30, 2011
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 February 11, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0865.495.564   Since April 29, 2015
Director Deprez ,  Anna  Since April 7, 2014
Director Piccard ,  Gilbert  Since September 22, 2014
Permanent representative Piccard ,  Gilbert  (0865.495.564)   Since April 29, 2015
Managing Director Piccard ,  Gilbert  Since September 22, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1998
Subject to VAT
Since March 1, 1998
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  43.291  -  Insulation works
Since January 1, 2008
 
 

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

NSSO2008  43.291 -  Insulation works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 74.368,06 EUR
Annual assembly December
End date financial year 30 June
 
 

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