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:0477.505.858
Status:Active
Legal situation: Normal situation
Since May 8, 2002
Start date:May 8, 2002
Name:ELECTRO PETER AERTS
Name in Dutch, since May 3, 2002
Registered seat's address: Industrielaan(M) 84
3630 Maasmechelen
Since February 1, 2017
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 June 9, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0468.753.092   Since July 7, 2023
Permanent representative Baillien ,  Jan  (0468.753.092)   Since July 7, 2023
Person in charge of daily management Aerts ,  Peter  Since July 7, 2023
Person in charge of daily management Verhelle ,  Kristel  Since July 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2002
Subject to VAT
Since August 1, 2002
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  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since March 4, 2015
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since March 4, 2015
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
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