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:0664.471.279
Status:Active
Legal situation: Normal situation
Since October 10, 2016
Start date:October 10, 2016
Name:BELGIUM ENERGY
Name in French, since January 7, 2019
Registered seat's address: Zoning de Jumet,avenue Centrale 5   box D
6040 Charleroi
Since August 31, 2023
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 November 21, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lamy ,  Frédéric  Since November 21, 2022
Director Wizman ,  David  Since November 21, 2022
Manager (1) LAMY ,  DAVID  Since October 10, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 19, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since January 6, 2023
 
Electrotechnical services
Since July 4, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 28, 2019
Subject to VAT
Since October 10, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since July 4, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 6, 2023
Knowledge of basic business management
Since October 19, 2016
 
 

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

VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since July 1, 2018
VAT 2008  27.110  -  Manufacture of electric motors, generators and transformers
Since June 1, 2017
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since July 1, 2018
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since October 10, 2016
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since October 28, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 10, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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