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:0836.568.085
Status:Active
Legal situation: Normal situation
Since May 25, 2011
Start date:May 25, 2011
Name:TERRY CONSTRUCT
Name in Dutch, since May 25, 2011
Registered seat's address: Peraltastraat 22
8000 Brugge
Since May 25, 2011
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 December 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0476.735.994   Since December 20, 2023
Director Terry ,  Lucas  Since December 20, 2023
Permanent representative Terry ,  Nico  (0476.735.994)   Since November 25, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 14, 2011
 
Structural works
Since July 14, 2011
 
General contractor
Since July 14, 2011
 
 
 

Characteristics

Subject to VAT
Since July 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 14, 2011
Professional competence of general building contractor
Since July 14, 2011
Knowledge of basic business management
Since July 14, 2011
 
 

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

VAT 2008  41.101  -  Residential property development
Since July 1, 2011
VAT 2008  68.100  -  Buying and selling of own real estate
Since July 1, 2011
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since July 1, 2011
VAT 2008  70.100  -  Activities of head offices
Since July 1, 2011
VAT 2008  70.220  -  Business and other management consultancy activities
Since July 1, 2011
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 25, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

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