Registered entity data
In general | |||
Enterprise number: | 0849.679.418 | ||
Status: | Active | ||
Legal situation: | Normal situation Since October 8, 2012 | ||
Start date: | October 8, 2012 | ||
Name: | CTECO International Name in Dutch, since October 8, 2012 | ||
Registered seat's address: |
Wijgmaalsesteenweg 34J
3012 Leuven Additional address information.: LANGE LOZANASTRAAT 146 2018 ANTWERPEN Since June 15, 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: |
Private limited liability company
(1) Since October 8, 2012 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Mertens , Caroline | Since June 26, 2017 | |
Manager (2) | Tassenon , Christophe | Since October 8, 2012 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since December 11, 2012 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since August 28, 2017 | |||
Subject to VAT Since November 1, 2012 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since December 11, 2012 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
45.401 -
Commission trade and wholesale trade of motorcycles, including spares and accessories Since November 1, 2012 | |||
VAT 2008
30.910 -
Manufacture of motorcycles Since December 19, 2012 | |||
VAT 2008
30.920 -
Manufacture of bicycles and invalid carriages Since December 19, 2012 | |||
VAT 2008
45.402 -
Maintenance, repair and retail trade of motorcycles, including spares and accessories Since December 19, 2012 | |||
VAT 2008
46.423 -
Wholesale trade of clothing other than work clothes and underwear Since December 19, 2012 | |||
VAT 2008
47.785 -
Retail trade of cycles in specialised stores Since December 19, 2012 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
45.201 -
General maintenance and repair of cars and other light motor vehicles (= 3.5 ton) Since August 28, 2017 |
| |||
Financial information | |||
Annual assembly | May | ||
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)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(3)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