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:0632.542.245
Status:Active
Legal situation: Normal situation
Since June 17, 2015
Start date:June 17, 2015
Name:Teamservices
Name in Dutch, since June 17, 2015
Registered seat's address: Wiegstraat 2   box 3
2000 Antwerpen
Since January 1, 2023
Phone number:
03 246 06 00 Since June 17, 2015(1)
Fax: No data included in CBE.
Email address:
contact@teamservices.beSince June 17, 2015(1)
Web Address:
www.teamservices.eu Since January 1, 2023
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 17, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Michiels ,  Dennis  Since June 17, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 22, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since February 22, 2016
Subject to VAT
Since June 17, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 22, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 17, 2015
VAT 2008  62.090  -  Other information technology and computer service activities
Since June 17, 2015
VAT 2008  63.990  -  Other information service activities n.e.c.
Since June 17, 2015
VAT 2008  73.110  -  Advertising agencies
Since June 17, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  82.990 -  Other business support service activities n.e.c.
Since February 22, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 17, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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