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:0456.586.324
Status:Active
Legal situation: Normal situation
Since December 4, 1995
Start date:December 4, 1995
Name:TequieroConstruction Cooperation
Name in Dutch, since March 27, 2014
Abbreviation: TEQUIERO
Name in Dutch, since March 27, 2014
Registered seat's address: Dilikensweier 12
3600 Genk
Since January 8, 2009
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@tequiero.beSince January 8, 2009(1)
Web Address:
www.tequiero.be Since January 8, 2009(1)
Entity type: Legal person
Legal form: Cooperative society with limited liability (2)
Since March 27, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bonneux ,  Bart  Since March 27, 2014
Director Lenaers ,  Dominique  Since March 27, 2014
Permanent representative Lenaers ,  Dominique  (0534.452.875)   Since March 22, 2016
Manager (3)0534.452.875   Since March 22, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since July 31, 1997
 
Masonry and concrete works contractor
Since December 21, 1995
 
Electrician installation
Since December 21, 1995
 
Knowledge of basic management
Since December 21, 1995
 
Retailer
Since December 21, 1995
 
Structural works
Since March 23, 2009
Dispensation
Since March 23, 2009
Installation (heating, air conditioning, sanitary, gas)
Since March 23, 2009
Dispensation
Since March 23, 2009
Electrotechnical services
Since March 23, 2009
Dispensation
Since March 23, 2009
General contractor
Since March 23, 2009
Dispensation
Since March 23, 2009
 
 

Characteristics

Employer National Social Security Office
Since December 3, 2022
Subject to VAT
Since January 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised cooperative company
Since May 1, 2014
 
 

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

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since January 1, 2008
VAT 2008  71.111  -  Architectural activities
Since January 1, 2008
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since December 3, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0474.600.610 (EXTERI)   has been absorbed by this entity  since January 1, 2007
 
 

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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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