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:0878.624.416
Status:Active
Legal situation: Normal situation
Since January 13, 2006
Start date:January 13, 2006
Name:LA MAISON DES TRAITEURS
Name in French, since January 13, 2006
Registered seat's address: Chaussée Romaine 61
4360 Oreye
Since August 4, 2022
Phone number:
025699760 Since October 1, 2018(1)
Fax: No data included in CBE.
Email address:
jeronimo@lmdt.beSince October 1, 2018(1)
Web Address:
www.traiteurs-lmdt.be Since October 1, 2018(1)
Entity type: Legal person
Legal form: Private limited company
Since December 21, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0749.427.542   Since July 1, 2020
Director Figueiredo Moreira ,  Jeronimo  Since December 21, 2023
Permanent representative Figueiredo Moreira ,  Jeronimo  (0749.427.542)   Since July 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since February 2, 2006
 
Baker - confectioner
Since February 2, 2006
 
Knowledge of basic management
Since February 2, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since August 2, 2011
Subject to VAT
Since February 1, 2006
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  56.210  -  Event catering activities
Since January 1, 2008
 
 

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

NSSO2008  56.101 -  Full-service catering
Since August 2, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly August
End date financial year 31 March
Start date exceptional fiscal yearJanuary 13, 2006
End date exceptional fiscal yearMarch 31, 2007
 
 

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)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