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:0417.207.985
Status:Active
Legal situation: Normal situation
Since April 27, 1977
Start date:April 27, 1977
Name:TECHELEC
Name in Dutch, since September 26, 2006
Registered seat's address: Kwade Weide (C) 20
2920 Kalmthout
Since August 8, 2022
Phone number:
032356357 Since June 10, 2015(1)
Fax:
032979357 Since June 10, 2015(1)
Email address:
walter.broos@techelec.euSince September 1, 2022
Web Address:
www.techelec.eu Since June 10, 2015(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since April 27, 1977
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Broos ,  Nicolas  Since June 21, 2021
Permanent representative Broos ,  Walter  (0454.972.857)   Since May 16, 2014
Manager (3)0454.972.857   Since May 16, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrotechnical services
Since March 23, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since October 25, 2022
Subject to VAT
Since June 1, 1977
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  33.150  -  Repair and maintenance of ships and boats
Since January 26, 2016
VAT 2008  77.292  -  Rental and leasing of television sets and other audio-visual equipment
Since January 1, 2008
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since January 1, 2008
VAT 2008  95.210  -  Repair of consumer electronics
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  33.140 -  Repair of electrical equipment
Since October 25, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)
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)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 "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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 function "Manager" must, since January 1, 2020, be read as "Director".

(4)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