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:0468.347.078
Status:Active
Legal situation: Normal situation
Since December 17, 1999
Start date:December 17, 1999
Name:T.S. Projects
Name in Dutch, since April 23, 2018
Registered seat's address: Siberiëstraat 1816
3900 Overpelt
Since April 23, 2018
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 company
Since May 3, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Sleurs ,  Dominique  Since May 3, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Plasterer - cement contractor
Since January 20, 2000
 
Knowledge of basic management
Since January 20, 2000
 
 
 

Characteristics

Subject to VAT
Since February 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since August 1, 2022
VAT 2008  43.992  -  Restoration of façades
Since August 1, 2022
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since August 1, 2022
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since August 1, 2022
VAT 2008  82.110  -  Combined office administrative service activities
Since August 1, 2022
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since August 1, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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