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:0507.614.658
Status:Active
Legal situation: Normal situation
Since December 22, 2014
Start date:December 22, 2014
Name:CTDI Belgium
Name in French, since December 14, 2018
Registered seat's address: Rue de Liège(CO) 70
6180 Courcelles
Since December 22, 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 company
Since March 22, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Coulon ,  Thierry  Since December 3, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since January 28, 2015
Dispensation
Since January 28, 2015
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2015
Subject to VAT
Since February 1, 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  33.130  -  Repair of electronic and optical equipment
Since December 22, 2014
VAT 2008  33.120  -  Repair services of machines
Since December 22, 2014
VAT 2008  33.140  -  Repair of electrical equipment
Since December 22, 2014
VAT 2008  64.200  -  Activities of holding companies
Since December 22, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 22, 2014
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since December 22, 2014
 
 

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

NSSO2008  33.140 -  Repair of electrical equipment
Since January 1, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 18, 2014
End date exceptional fiscal yearJune 30, 2015
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(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