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:0699.546.875
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 26, 2022
Start date:June 30, 2018
Name:Techno Unity
Name in Dutch, since June 30, 2018
Registered seat's address: Diamantstraat (HRT) 8   box 258
2200 Herentals
Since April 8, 2019
Phone number:
0493892597 Since June 30, 2018(1)
Fax: No data included in CBE.
Email address:
info@techno-unity.comSince June 30, 2018(1)
Web Address:
www.techno-unity.com Since June 30, 2018(1)
Entity type: Legal person
Legal form: Ordinary limited partnership (2)
Since June 30, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Verduyckt ,  Kim  Since June 30, 2018
Curator (designated by court) Notelteirs ,  An  Since April 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 6, 2018
 
Electrotechnical services
Since August 6, 2018
 
 
 

Characteristics

Subject to VAT
Since July 3, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since August 6, 2018
Knowledge of basic business management
Since August 6, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.910  -  Retail trade by mail or by Internet
Since July 3, 2018
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since July 3, 2018
VAT 2008  73.110  -  Advertising agencies
Since July 3, 2018
VAT 2008  90.021  -  Promotion and organisation of live performances
Since July 3, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 30, 2018
End date exceptional fiscal yearDecember 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)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)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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(3)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