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:0402.150.023
Status:Active
Legal situation: Normal situation
Since January 1, 1929
Start date:January 1, 1929
Name:TYROLIT
Name in Dutch, since December 11, 2003
Registered seat's address: Preenakker 23
1785 Merchtem
Since February 22, 2024
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 January 1, 1929
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director DOLLINGER ,  PETER  Since September 27, 2021
Director SAUERWEIN-MERLE ,  ANDREAS  Since June 20, 2018
Person in charge of daily management CALLOC'H ,  ELISABETH  Since October 12, 2020
Person in charge of daily management Piette ,  Thierry  Since May 26, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1945
Subject to VAT
Since January 1, 1971
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  23.910  -  Production of abrasive products
Since January 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 770.000,00 EUR
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)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