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:0469.353.405
Status:Active
Legal situation: Normal situation
Since January 7, 2000
Start date:January 7, 2000
Name:Climacon
Name in Dutch, since December 29, 1999
Registered seat's address: Confiseriestraat 1
9160 Lokeren
Since November 21, 2022
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 December 29, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0474.546.962   Since September 1, 2011
Director 0809.035.923   Since September 1, 2011
Permanent representative Wynant ,  Sascha  (0474.546.962)   Since September 1, 2011
Permanent representative Van Hoey ,  Olivier  (0809.035.923)   Since May 16, 2018
Managing Director Van Hoey ,  Olivier  Since April 27, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2000
Subject to VAT
Since February 1, 2000
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  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  46.693 -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 74.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

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