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:0840.768.482
Status:Stopped
Since July 14, 2023
Legal situation: Closure of liquidation
Since July 14, 2023
Start date:November 3, 2011
Name:ECOTEAM 99
Name in French, since October 27, 2011
Registered seat's address: Boulevard de la Grande Ceinture 17   box 13
1070 Anderlecht
Since September 1, 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: Cooperative society with limited liability (1)
Since October 27, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Gueor ,  Pierre  Since October 27, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 25, 2011
 
Ceiling installation, cement works, screeds
Since November 25, 2011
 
Electrotechnical services
Since January 15, 2013
 
 
 

Characteristics

Subject to VAT
Since January 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since November 25, 2011
Professional competence for electrotechnics
Since November 25, 2011
Knowledge of basic business management
Since November 25, 2011
 
 

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

VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2012
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2012
VAT 2008  43.291  -  Insulation works
Since January 1, 2012
VAT 2008  43.310  -  Plastering works
Since January 1, 2012
VAT 2008  43.390  -  Other finishing work
Since January 1, 2012
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2012
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.

(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