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: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