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:0436.140.902
Status:Active
Legal situation: Normal situation
Since December 8, 1988
Start date:December 8, 1988
Name:TECO
Name in Dutch, since March 31, 2010
Registered seat's address: Wissenstraat 14
9200 Dendermonde
Since August 13, 1994
Phone number:
052218998 Since January 1, 1994(1)
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: Public limited company
Since January 12, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0685.564.623   Since March 3, 2021
Director 1000.124.537   Since September 12, 2023
Permanent representative Weekers ,  Patrick  (0685.564.623)   Since March 3, 2021
Permanent representative Sarday ,  Mathieu  (1000.124.537)   Since September 12, 2023
Managing Director 0685.564.623   Since March 16, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 3, 1995
Subject to VAT
Since May 1, 1991
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  27.120  -  Manufacture of electricity distribution and control apparatus
Since June 27, 2011
VAT 2008  46.739  -  Wholesale trade of other construction materials
Since June 27, 2011
 
 

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

NSSO2008  22.290 -  Manufacture of other plastic products
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 156.867,45 EUR
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)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