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:0453.553.291
Status:Active
Legal situation: Normal situation
Since October 6, 1994
Start date:October 6, 1994
Name:Thiry Paints Limburg
Name in Dutch, since December 3, 2015
Registered seat's address: Brusselsesteenweg 10
3020 Herent
Since March 28, 2017
Phone number:
016/234992 Since March 28, 2017(1)
Fax: No data included in CBE.
Email address:
annick.vanpee@thirypaints.beSince March 28, 2017(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since February 1, 2016
Number of establishment units (EU): 5  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0407.123.153   Since July 3, 2017
Director Van Pée ,  Patrick  Since July 3, 2017
Permanent representative Van Pée ,  Guido  (0407.123.153)   Since July 3, 2017
Managing Director 0407.123.153   Since March 4, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 11, 2016
Subject to VAT
Since October 15, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  70.220  -  Business and other management consultancy activities
Since October 15, 2015
VAT 2008  70.210  -  Public relations and communication activities
Since October 15, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  47.526 -  Retail trade of paint and varnish in specialised stores
Since January 11, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 300.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0426.558.983 (SWIJSEN - SCHEPERS)   has been absorbed by this entity  since July 27, 2023
0677.646.651 (KROMOXI PROF)   has been absorbed by this entity  since August 1, 2023
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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