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:0474.506.182
Status:Active
Legal situation: Normal situation
Since April 5, 2001
Start date:April 5, 2001
Name:EL-ER
Name in French, since March 30, 2001
Registered seat's address: Rue du Village 177
4000 Liège
Since March 30, 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: Private limited company
Since March 21, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Louvel ,  Michel  Since March 21, 2022
Director Rompen ,  Nikolaus  Since March 21, 2022
Manager (1) Louvel ,  Michel  Since April 5, 2001
Manager (1) Rompen ,  Nikolaus  Since April 5, 2001
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since June 5, 2001
 
Sanitary facilities installer and plumbing
Since June 5, 2001
 
Individual gas heating appliance installer
Since June 5, 2001
 
Contractor zinc works and metal roofs
Since June 5, 2001
 
Contractor construction non-metal roofs
Since June 5, 2001
 
Contractor weatherproofing of structures
Since June 5, 2001
 
Demolition works contractor
Since June 5, 2001
 
Knowledge of basic management
Since June 5, 2001
 
 
 

Characteristics

Subject to VAT
Since August 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.320  -  Joinery works
Since June 23, 2010
VAT 2008  46.620  -  Wholesale trade of machine tools
Since June 23, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)

(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