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:0681.955.332
Status:Active
Legal situation: Normal situation
Since October 2, 2017
Start date:October 2, 2017
Name:Triple S Holding
Name in Dutch, since September 29, 2017
Registered seat's address: Torkonjestraat(Mar) 21D
8510 Kortrijk
Since October 12, 2022
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 September 29, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0829.558.846   Since December 8, 2023
Director 0831.192.406   Since December 8, 2023
Permanent representative Buckens ,  Erik  (0829.558.846)   Since December 8, 2023
Permanent representative De Potter ,  Tom  (0831.192.406)   Since December 8, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 17, 2017
 
 
 

Characteristics

Subject to VAT
Since October 2, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 17, 2017
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since October 2, 2017
VAT 2008  58.290  -  Other software publishing
Since October 2, 2017
VAT 2008  62.010  -  Computer programming activities
Since October 2, 2017
VAT 2008  70.100  -  Activities of head offices
Since October 2, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 2, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 2, 2017
 
 

Financial information

Capital 400.000,00 EUR
Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearSeptember 29, 2017
End date exceptional fiscal yearJune 30, 2019
 
 

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)

(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