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:0816.613.801
Status:Active
Legal situation: Normal situation
Since June 29, 2009
Start date:June 29, 2009
Name:THIMACO
Name in Dutch, since June 29, 2009
Registered seat's address: Kerkdreef 1
8791 Waregem
Since December 3, 2021
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: Private limited company
Since February 28, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Blomme ,  Belinda  Since February 28, 2020
Director Laverge ,  Geert  Since February 28, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since December 6, 2012
 
Knowledge of basic management
Since September 7, 2009
 
Joinery (installation/repair) and glazing
Since September 7, 2009
 
General carpentry
Since September 7, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2012
Subject to VAT
Since September 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since December 6, 2012
 
 

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

VAT 2008  43.320  -  Joinery works
Since September 1, 2009
VAT 2008  47.750  -  Retail trade of cosmetic and toilet articles in specialised stores
Since July 14, 2021
VAT 2008  96.021  -  Hairdressing
Since July 14, 2021
VAT 2008  96.022  -  Beauty care
Since July 14, 2021
 
 

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

NSSO2008  43.320 -  Joinery works
Since October 1, 2012
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJune 29, 2009
End date exceptional fiscal yearMarch 31, 2011
 
 

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