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:0431.451.050
Status:Active
Legal situation: Normal situation
Since June 18, 1987
Start date:June 18, 1987
Name:TERRA PRODUCTS
Name in Dutch, since June 18, 1987
Abbreviation: T.P.
Name in Dutch, since June 18, 1987
Registered seat's address: Groot Burkelkalseide 2
9990 Maldegem
Since August 24, 1988
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 June 18, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0820.312.073   Since August 23, 2023
Director Janssen ,  Erwin  Since August 23, 2023
Permanent representative Janssen ,  Erwin  (0820.312.073)   Since January 1, 2010
Managing Director 0820.312.073   Since January 1, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 1, 1989
Subject to VAT
Since August 1, 1987
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  23.322  -  Manufacture of bricks, tiles and construction products, in baked clay
Since January 1, 2008
 
 

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

NSSO2008  23.322 -  Manufacture of bricks, tiles and construction products, in baked clay
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 65.000,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearOctober 1, 2022
End date exceptional fiscal yearJune 30, 2024
 
 

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