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:0862.634.955
Status:Active
Legal situation: Normal situation
Since January 13, 2004
Start date:January 13, 2004
Name:TroudyWeb.be
Name in Dutch, since January 8, 2004
Registered seat's address: Rostynedreef 14
9880 Aalter
Since January 1, 2019(1)
Phone number:
093315780 Since April 30, 2009(2)
Fax:
093315789 Since April 30, 2009(2)
Email address:
kurt@troudyweb.beSince April 30, 2009(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since January 25, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Van Synghel ,  Kurt  Since January 8, 2004
Manager (3) Willems ,  Stephanie  Since June 28, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 8, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since April 5, 2018
Subject to VAT
Since February 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  62.020  -  Computer consultancy activities
Since April 1, 2019
VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  62.020 -  Computer consultancy activities
Since April 5, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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