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:0843.794.387
Status:Active
Legal situation: Normal situation
Since February 20, 2012
Start date:February 20, 2012
Name:LES 2 T
Name in French, since December 21, 2020
Registered seat's address: Rue du Tram 46
7060 Soignies
Since August 27, 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 December 21, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ravida ,  Carmelo  Since December 21, 2020
Deferment auditor (designated by court) Cornil ,  Pierre  Since December 24, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 5, 2012
 
Joinery (installation/repair) and glazing
Since June 5, 2012
 
General carpentry
Since June 5, 2012
 
 
 

Characteristics

Subject to VAT
Since April 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 5, 2012
Sectoral professional competence of general carpenter
Since June 5, 2012
Knowledge of basic business management
Since June 5, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since April 1, 2012
VAT 2008  43.291  -  Insulation works
Since April 1, 2012
VAT 2008  43.390  -  Other finishing work
Since April 1, 2012
VAT 2008  43.999  -  Other specialised construction activities
Since April 1, 2012
VAT 2008  74.104  -  Interior decoration
Since April 1, 2012
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2020
End date exceptional fiscal yearJune 30, 2021
 
 

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