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:0501.945.603
Status:Active
Legal situation: Normal situation
Since October 30, 2018
Start date:December 13, 2012
Name:THULIER DECOR
Name in French, since December 13, 2012
Registered seat's address: Rue de l'Escalette(PEC) 12   box c
7740 Pecq
Since December 13, 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 company
Since February 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Peters ,  Micheline  Since February 20, 2023
Director Thulier ,  Frédéric  Since February 20, 2023
Managing Director Thulier ,  Frédéric  Since February 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 9, 2013
Dispensation
Since January 9, 2013
Joinery (installation/repair) and glazing
Since January 9, 2013
 
General carpentry
Since January 9, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2013
Subject to VAT
Since January 1, 2013
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  43.299  -  Other installation works n.e.c.
Since January 1, 2013
VAT 2008  43.320  -  Joinery works
Since January 1, 2013
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2013
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2013
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 1, 2013
VAT 2008  43.910  -  Roofing works
Since January 1, 2013
 
 

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

NSSO2008  43.320 -  Joinery works
Since February 1, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 13, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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)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