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:0553.980.856
Status:Active
Legal situation: Normal situation
Since June 20, 2014
Start date:June 20, 2014
Name:ELECTRILED SOLUTIONS
Name in French, since June 20, 2014
Registered seat's address: Rue Haute(Gondre) 22   box A
7830 Silly
Since January 1, 2019(1)
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 11, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Avart ,  Vincent  Since March 11, 2024
Director Mees ,  Michaël  Since March 11, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 4, 2018
 
Electrotechnical services
Since June 25, 2014
 
 
 

Characteristics

Subject to VAT
Since July 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since June 25, 2014
Knowledge of basic business management
Since June 23, 2014
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 1, 2014
VAT 2008  43.120  -  Site preparation works
Since July 1, 2014
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since July 1, 2014
VAT 2008  43.291  -  Insulation works
Since July 1, 2014
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since July 1, 2014
VAT 2008  81.300  -  Landscape service activities
Since July 1, 2014
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJuly 1, 2014
End date exceptional fiscal yearJune 30, 2015
 
 

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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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