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:0700.312.779
Status:Active
Legal situation: Normal situation
Since July 16, 2018
Start date:July 16, 2018
Name:MAINTAIN ELEKTRO
Name in Dutch, since July 16, 2018
Registered seat's address: Kiezelweg 37
3620 Lanaken
Since July 16, 2018
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 April 5, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Roox ,  Goedele  Since April 5, 2022
Director Scharis ,  Michael  Since April 5, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrotechnical services
Since August 13, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since October 8, 2018
Subject to VAT
Since August 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since August 13, 2018
License as a contractor
 
 

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

VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since July 19, 2018
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 19, 2018
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since July 19, 2018
VAT 2008  43.299  -  Other installation works n.e.c.
Since July 19, 2018
 
 

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

NSSO2008  46.693 -  Wholesale trade of electrical material, including installation material
Since October 8, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 16, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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