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:0738.830.390
Status:Active
Legal situation: Normal situation
Since November 1, 2019
Start date:November 1, 2019
Name:T-electro
Name in Dutch, since November 1, 2019
Registered seat's address: Wettersesteenweg 22B
9520 Sint-Lievens-Houtem
Since March 1, 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: Private limited company
Since January 31, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0789.841.997   Since September 30, 2022
Director 0894.643.470   Since October 19, 2022
Permanent representative Van den bussche ,  Tim  (0789.841.997)   Since September 30, 2022
Permanent representative Vanhoecke ,  Stéphan  (0894.643.470)   Since October 19, 2022
Person in charge of daily management 0789.841.997   Since September 30, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2019
Enterprise subject to registration
Since December 13, 2019
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since December 1, 2020
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since December 1, 2020
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since November 1, 2019
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since November 1, 2019
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)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