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:0879.127.331
Status:Active
Legal situation: Normal situation
Since February 1, 2006
Start date:February 1, 2006
Name:TekTik
Name in Dutch, since December 17, 2013
Registered seat's address: Ingberthoeveweg 3B
2630 Aartselaar
Since January 1, 2023
Phone number:
03 294 75 65 Since October 1, 2015(1)
Fax: No data included in CBE.
Email address:
info@tektik.euSince October 1, 2015(1)
Web Address:
www.tektik.eu Since October 1, 2015(1)
Entity type: Legal person
Legal form: Private limited company
Since May 22, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director D'hollander ,  Davy  Since May 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 3, 2011
Subject to VAT
Since May 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 3, 2011
VAT 2008  18.130  -  Pre-press and pre-media services
Since January 3, 2011
VAT 2008  74.103  -  Graphic design activities
Since December 17, 2013
VAT 2008  74.201  -  Photographic production, except press photographers' activities
Since September 1, 2020
VAT 2008  96.092  -  Tattoo and piercing services
Since August 19, 2020
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 3, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 3, 2006
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

0454.046.508 (ROXY)   has been absorbed by this entity  since December 17, 2013
 
 

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)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.

(2)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