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:0425.760.615
Status:Active
Legal situation: Normal situation
Since April 27, 1984
Start date:April 27, 1984
Name:TRUCK -EN TANKCLEANING TACK
Name in Dutch, since April 29, 1989
Registered seat's address: Ingelmunstersteenweg 58
8780 Oostrozebeke
Since May 3, 1994
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 April 17, 1986
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0419.840.942   Since May 17, 2023
Director Tack ,  Wim  Since May 17, 2023
Permanent representative Tack ,  Luc  (0419.840.942)   Since May 17, 2023
Managing Director Tack ,  Wim  Since April 8, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1989
Subject to VAT
Since June 1, 1984
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  81.290  -  Other cleaning activities
Since April 8, 2016
VAT 2008  37.000  -  Sewerage
Since April 8, 2016
VAT 2008  45.206  -  Washing of motor vehicles
Since April 8, 2016
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since April 8, 2016
 
 

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

NSSO2008  81.290 -  Other cleaning activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 67.000,00 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