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:0419.978.920
Status:Active
Legal situation: Normal situation
Since November 23, 1979
Start date:November 23, 1979
Name:THIJS-CONTAINERS
Name in Dutch, since October 18, 1996
Registered seat's address: Oudenburgsesteenweg 118
8400 Oostende
Since July 19, 1991
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 18, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Thijs ,  Geert  Since September 24, 2005
Director Thijs ,  Kurt  Since September 24, 2005
Director Thijs ,  Linda  Since September 24, 2005
Managing Director Thijs ,  Geert  Since September 24, 2005
Managing Director Thijs ,  Linda  Since September 24, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 21, 1981
Subject to VAT
Since February 1, 1980
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  38.110  -  Collection of non-hazardous waste
Since January 1, 2017
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since January 1, 2017
 
 

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

NSSO2008  38.219 -  Other treatment and disposal of non-hazardous waste
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
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