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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0824.791.295
Status:Stopped
Since November 29, 2022
Legal situation: Closure of liquidation
Since November 29, 2022
Start date:April 1, 2010
Name:ECOBET
Name in French, since April 1, 2010
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since March 18, 2020
Registered seat's address: Résidence Les Vanneaux 27
7640 Antoing
Since March 2, 2014
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 April 1, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Servayge ,  Guido  Since July 4, 2014
Manager (3) Vinchent ,  Ingrid  Since April 1, 2010
Administrator Van Malleghem ,  Henry  Since March 9, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 14, 2010
 
Structural works
Since January 9, 2015
Dispensation
Since January 9, 2015
Ceiling installation, cement works, screeds
Since January 9, 2015
 
Tiling, marble, natural stone
Since January 9, 2015
Dispensation
Since January 9, 2015
Roofs, weatherproofing
Since January 9, 2015
 
Joinery (installation/repair) and glazing
Since January 9, 2015
Dispensation
Since January 9, 2015
General carpentry
Since January 9, 2015
Dispensation
Since January 9, 2015
General contractor
Since January 9, 2015
 
 
 

Characteristics

Subject to VAT
Since April 8, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since January 9, 2015
Professional competence of general building contractor
Since January 9, 2015
Professional competence for roofing and waterproofing works
Since January 9, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.291  -  Insulation works
Since April 8, 2010
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(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, from January 1, 2020 to Director, be read as "November 29, 2022".

(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