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:0668.661.481
Status:Active
Legal situation: Normal situation
Since January 3, 2017
Start date:January 3, 2017
Name:Agrartechnik Thomas
Name in German, since January 3, 2017
Registered seat's address: Neundorfer Strasse 70
4780 Sankt Vith
Since December 4, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.agrartechnik-thomas.be Since April 18, 2024
Entity type: Legal person
Legal form: Private limited company
Since April 18, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lejeune ,  Eric  Since January 1, 2024
Director Murges ,  David  Since April 18, 2024
Director Thomas ,  Alena  Since April 18, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 12, 2017
 
Motorised vehicles - inter-sectoral professional competence
Since January 12, 2017
 
Vehicles up to 3.5 tonnes
Since January 12, 2017
 
Vehicles over 3.5 tonnes
Since January 12, 2017
 
General carpentry
Since January 19, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2017
Subject to VAT
Since January 3, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since January 12, 2017
Professional competence for motor vehicles up to 3.5 tons
Since January 12, 2017
Professional competence for motor vehicles of over 3.5 tons
Since January 12, 2017
Sectoral professional competence of general carpenter
Since January 19, 2017
Knowledge of basic business management
Since January 12, 2017
 
 

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

VAT 2008  33.120  -  Repair services of machines
Since January 3, 2017
VAT 2008  31.091  -  Manufacture of dining rooms, lounges, bedrooms and bathrooms
Since January 3, 2017
VAT 2008  43.120  -  Site preparation works
Since January 3, 2017
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since January 3, 2017
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 27, 2017
VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since January 3, 2017
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since January 3, 2017
 
 

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

NSSO2008  33.120 -  Repair services of machines
Since January 3, 2017
 
 

Financial information

Annual assembly April
End date financial year 30 November
Start date exceptional fiscal yearDecember 30, 2016
End date exceptional fiscal yearNovember 30, 2017
 
 

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