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:0453.058.096
Status:Active
Legal situation: Normal situation
Since July 22, 1994
Start date:July 22, 1994
Name:TEGRO
Name in Dutch, since July 22, 1994
Registered seat's address: Kokkelstraat 5
3680 Maaseik
Since January 2, 2001
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
liesbeth.ponsen@tegro.beSince February 3, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since November 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0890.183.153   Since February 3, 2023
Director Everts ,  Nordi  Since February 3, 2023
Permanent representative Ponsen ,  Liesbeth  (0890.183.153)   Since February 3, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since May 23, 1996
 
Knowledge of basic management
Since May 23, 1996
 
 
 

Characteristics

Employer National Social Security Office
Since August 22, 1994
Subject to VAT
Since September 1, 1994
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

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

NSSO2008  42.220 -  Construction of electricity and telecommunications networks
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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