Registered entity data
In general | |||
Enterprise number: | 0702.826.465 | ||
Status: | Active | ||
Legal situation: | Normal situation Since September 5, 2018 | ||
Start date: | September 5, 2018 | ||
Name: | EECKHOUT DAKWERKEN Name in Dutch, since September 4, 2018 | ||
Registered seat's address: |
Hoogkouterstraat 5
9520 Sint-Lievens-Houtem Since September 4, 2018 Ex officio striked off address since October 28, 2023(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 liability company
(2) Since September 4, 2018 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Eeckhout , Stef | Since September 4, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Roofs, weatherproofing Since September 7, 2018 | |||
Joinery (installation/repair) and glazing Since September 7, 2018 | |||
General carpentry Since September 7, 2018 | |||
| |||
Characteristics | |||
Subject to VAT Since September 5, 2018 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since September 7, 2018 | |||
Sectoral professional competence of general carpenter Since September 7, 2018 | |||
Professional competence for roofing and waterproofing works Since September 7, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.910 -
Roofing works Since September 5, 2018 | |||
VAT 2008
43.320 -
Joinery works Since September 5, 2018 | |||
VAT 2008
43.991 -
Waterproofing of walls Since September 5, 2018 | |||
VAT 2008
43.992 -
Restoration of façades Since September 5, 2018 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | September 4, 2018 | ||
End date exceptional fiscal year | December 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) |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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".
(4)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