Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
| Enterprise number: | 0884.066.710 | ||
| Status: | Stopped Since November 27, 2019 | ||
| Legal situation: | Merger by acquisition Since November 27, 2019 | ||
| Start date: | October 6, 2006 | ||
| Name: | TriPhase Name in Dutch, since October 6, 2006 | ||
| Registered seat's address: |
De Vunt 5
3220 Holsbeek Since October 1, 2017 | ||
| 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: |
Public limited company
Since October 6, 2006 | ||
| Number of establishment units (EU): | 0 | ||
| | |||
Functions | |||
| Director | BREYER , STEFANIE | Since December 19, 2018 | |
| Director | CHESNEY , CHAD | Since December 19, 2018 | |
| Director | Van den Keybus , Jeroen | Since October 6, 2006 | |
| Managing Director | Van den Keybus , Jeroen | Since June 27, 2018 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since October 18, 2006 | |||
| Motorised vehicles - inter-sectoral professional competence Since May 31, 2011 | |||
| Vehicles up to 3.5 tonnes Since May 31, 2011 | |||
| Vehicles over 3.5 tonnes Since May 31, 2011 | |||
| | |||
Characteristics | |||
| Employer National Social Security Office Since June 1, 2007 | |||
| Subject to VAT Since October 6, 2006 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| No data included in CBE. | |||
| | |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
| VAT 2008
27.110
-
Manufacture of electric motors, generators and transformers Since July 13, 2011 | |||
| VAT 2008
45.202
-
General maintenance and repair of other motor vehicles (= 3.5 ton) Since November 23, 2011 | |||
| | |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
| NSSO2008
71.121
-
Engineering and technical consultancy activities, except surveying activities Since January 1, 2008 | |||
| | |||
Financial information | |||
| Capital | 434.207,64 EUR | ||
| Annual assembly | June | ||
| End date financial year | 31 March | ||
| | |||
Links between entities | |||
| This entity
is absorbed by
0445.607.706 (NATIONAL INSTRUMENTS BELGIUM)
since November 27, 2019 | |||
| | |||
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 Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

