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:0883.528.062
Status:Active
Legal situation: Normal situation
Since September 14, 2006
Start date:September 14, 2006
Name:TECTOR
Name in Dutch, since September 8, 2006
Registered seat's address: Hofstraat 1
3560 Lummen
Since June 24, 2021
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 June 24, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0508.678.094   Since June 12, 2021
Director Schepers ,  Dennis  Since June 12, 2021
Director Vanherle ,  Jill  Since June 12, 2021
Permanent representative Willems ,  Kris  (0508.678.094)   Since June 12, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 1, 2009
 
Roofs, weatherproofing
Since October 1, 2009
 
 
 

Characteristics

Subject to VAT
Since December 1, 2006
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  43.991  -  Waterproofing of walls
Since September 28, 2009
VAT 2008  43.390  -  Other finishing work
Since September 28, 2009
VAT 2008  43.992  -  Restoration of façades
Since September 28, 2009
VAT 2008  43.994  -  Masonry and repointing
Since September 28, 2009
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 28, 2009
VAT 2008  81.300  -  Landscape service activities
Since September 28, 2009
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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