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:0888.409.043
Status:Active
Legal situation: Normal situation
Since March 26, 2007
Start date:March 26, 2007
Name:SOLAR CONSTRUCTIONS
Name in Dutch, since March 26, 2007
Registered seat's address: Kampveldweg 9
3740 Bilzen
Since February 17, 2021
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 March 26, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0453.595.160   Since February 1, 2019
Director Vandromme ,  Rudi  Since March 26, 2007
Permanent representative Staes ,  Philip  (0453.595.160)   Since February 1, 2019
Managing Director 0453.595.160   Since February 1, 2019
Managing Director Vandromme ,  Rudi  Since February 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since August 31, 2007
 
Knowledge of basic management
Since August 31, 2007
 
 
 

Characteristics

Subject to VAT
Since August 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 30, 2007
End date exceptional fiscal yearDecember 31, 2007
 
 

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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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