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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0899.603.635
Status:Stopped
Since December 23, 2020
Legal situation: Closure of liquidation
Since December 23, 2020
Start date:July 14, 2008
Name:TechniQ
Name in Dutch, since September 26, 2011
Registered seat's address: Boulevard Simon Bolivar 34
1000 Bruxelles
Since February 5, 2020
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 July 14, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative 0475.936.834   Since May 4, 2017
Permanent representative Resseler ,  Bert  (0665.706.446)   Since May 4, 2017
Manager (2)0665.706.446   Since May 4, 2017
Manager (2) Fostier ,  Geert  Since January 31, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 4, 2008
 
Roofs, weatherproofing
Since December 4, 2008
 
Installation (heating, air conditioning, sanitary, gas)
Since December 4, 2008
 
 
 

Characteristics

Subject to VAT
Since August 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since August 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since May 3, 2013
 
 

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)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, from January 1, 2020 to Director, be read as "December 23, 2020".

(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