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:0424.130.718
Status:Active
Legal situation: Normal situation
Since May 31, 1983
Start date:May 31, 1983
Name:TECHNIC ONE
Name in French, since April 29, 1988
Registered seat's address: Les Plénesses 76
4890 Thimister-Clermont
Since October 28, 1997
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 May 10, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Burlion ,  Xavier  Since July 7, 2023
Director Crosset ,  Léon  Since October 1, 2019
Director Crosset ,  Nicolas  Since July 7, 2023
Permanent representative Crosset ,  Léon  (0837.946.871)   Since September 1, 2011
Managing Director 0837.946.871   Since September 1, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 17, 1989
Subject to VAT
Since August 1, 1983
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  28.990  -  Manufacture of other special-purpose machinery n.e.c.
Since January 1, 2008
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
VAT 2008  25.620  -  Machining
Since January 1, 2008
VAT 2008  30.910  -  Manufacture of motorcycles
Since May 29, 2015
 
 

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

NSSO2008  28.220 -  Manufacture of lifting and handling equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 574.298,82 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