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:0425.195.342
Status:Active
Legal situation: Normal situation
Since December 22, 1983
Start date:December 22, 1983
Name:TITEX
Name in French, since December 16, 2023
Registered seat's address: Outre-Cour 29
4651 Herve
Since October 5, 2005
Phone number:
+32 87 661317 Since October 5, 2005(1)
Fax: No data included in CBE.
Email address:
info@titex.beSince October 5, 2005(1)
Web Address:
www.thimister.be Since October 5, 2005(1)
Entity type: Legal person
Legal form: Private limited company
Since December 16, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0692.830.319   Since December 16, 2023
Director Thimister ,  Jean  Since December 16, 2023
Permanent representative Thimister ,  Bertrand  (0692.830.319)   Since April 2, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 2, 1985
Subject to VAT
Since March 1, 1984
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  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2008
 
 

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

NSSO2008  47.716 -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 28 February
 
 

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