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:0505.905.577
Status:Active
Legal situation: Normal situation
Since December 3, 2014
Start date:December 3, 2014
Name:Tech at home
Name in Dutch, since March 27, 2017
Registered seat's address: Baaigemstraat 331
9890 Gavere
Since December 3, 2014
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 December 3, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Meersschaut ,  Karel  Since December 3, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 10, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since December 10, 2014
 
Electrotechnical services
Since December 10, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since March 29, 2016
Subject to VAT
Since December 3, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since December 10, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 10, 2014
Knowledge of basic business management
Since December 10, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since April 1, 2017
VAT 2008  33.110  -  Repair of fabricated metal products
Since April 1, 2017
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since April 1, 2017
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since April 1, 2017
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since April 1, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since March 29, 2016
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)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, since January 1, 2020, be read as "Director".

(3)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