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:0553.482.493
Status:Active
Legal situation: Normal situation
Since May 21, 2014
Start date:May 21, 2014
Name:DE TICHELAAR AFWERKINGSBEDRIJF
Name in Dutch, since May 21, 2014
Registered seat's address: Rijksweg(L) 523
3630 Maasmechelen
Since May 21, 2014
Phone number:
089765869 Since May 21, 2014(1)
Fax: No data included in CBE.
Email address:
info@detichelaar.beSince May 21, 2014(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director van Ham ,  Antonius  Since December 15, 2023
Director van Ham ,  Glenn  Since December 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 26, 2014
 
Roofs, weatherproofing
Since August 26, 2014
 
Joinery (installation/repair) and glazing
Since August 26, 2014
 
General carpentry
Since August 26, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since January 5, 2015
Subject to VAT
Since August 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 26, 2014
Sectoral professional competence of general carpenter
Since August 26, 2014
Professional competence for roofing and waterproofing works
Since August 26, 2014
Knowledge of basic business management
Since August 26, 2014
 
 

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

VAT 2008  43.331  -  Tiling of floors and walls
Since July 1, 2014
VAT 2008  43.221  -  Plumbing works
Since July 1, 2014
 
 

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

NSSO2008  43.331 -  Tiling of floors and walls
Since January 5, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 28, 2014
End date exceptional fiscal yearDecember 31, 2014
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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