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:0664.706.554
Status:Stopped
Since January 30, 2024
Legal situation: Closing of bankruptcy procedure
Since January 30, 2024
Start date:October 17, 2016
Name:Tosun Transport
Name in Dutch, since July 1, 2018
Trade Name:Tosun Express
Name in Dutch, since October 10, 2016
Registered seat's address: Kernenergiestraat 19   box 62
2610 Antwerpen
Since July 1, 2020

Ex officio striked off address since March 9, 2021(1)
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: Cooperative society with unlimited liability (2)
Since October 10, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director (3) Tosun ,  Seyhan  Since October 10, 2016
Managing Director (4) Tosun ,  Seyhan  Since October 10, 2016
Curator (designated by court) Moens ,  Annemieke  Since December 23, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 7, 2016
 
 
 

Characteristics

Subject to VAT
Since October 10, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 7, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  49.410  -  Freight transport by road except removal services
Since October 10, 2016
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In accordance with the law of 23 March 2019 on the introduction of 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 "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".

(3)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 "Director" must, from January 1, 2020 to Manager, be read as "January 30, 2024".

(4)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 "Managing Director" must, from January 1, 2020 to Manager, be read as "January 30, 2024".

(5)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