Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
Enterprise number: | 0878.783.277 | ||
Status: | Stopped Since March 31, 2023 | ||
Legal situation: | Closure of liquidation Since March 31, 2023 | ||
Start date: | January 6, 2006 | ||
Name: | BOUWONDERNEMING TRICON Name in Dutch, since January 6, 2006 | ||
Registered seat's address: |
Bolleberg 51
3700 Tongeren Since March 30, 2012 | ||
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 January 6, 2006 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Leenders , Alain | Since January 6, 2006 | |
Manager (2) | Thonnon , Dirk | Since January 6, 2006 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Joiner - carpenter contractor Since February 13, 2006 | |||
Masonry and concrete works contractor Since February 13, 2006 | |||
Tiling contractor Since February 13, 2006 | |||
Knowledge of basic management Since February 13, 2006 | |||
| |||
Characteristics | |||
Subject to VAT Since March 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(3) | |||
VAT 2008
43.999
-
Other specialised construction activities Since January 1, 2008 | |||
VAT 2008
43.320
-
Joinery works Since January 1, 2008 | |||
VAT 2008
43.910
-
Roofing works Since January 1, 2008 | |||
VAT 2008
43.120
-
Site preparation works Since January 1, 2008 | |||
VAT 2008
46.731
-
Wholesale trade of construction materials, general assortment Since January 1, 2008 | |||
VAT 2008
41.201
-
General construction of residential buildings Since January 1, 2008 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 6, 2006 | ||
End date exceptional fiscal year | December 31, 2006 | ||
| |||
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) |
(1)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(2)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, from January 1, 2020 to March 31, 2023, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back