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:0437.811.874
(This enterprise number replaces 0437.938.469 closed since 22/02/2012)
Status:Active
Legal situation: Normal situation
Since July 6, 1989
Start date:July 6, 1989
Name:TIMA
Name in Dutch, since July 6, 1989
Registered seat's address: Imperiastraat 8
1930 Zaventem
Since November 1, 2023

Ex officio striked off address since February 21, 2024(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: Private limited liability company (2)
Since July 6, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Nouri ,  Olga  Since November 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since April 1, 2023
VAT 2008  46.130  -  Commission trade of timber and building materials
Since November 2, 2023
VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since November 1, 2023
VAT 2008  46.220  -  Wholesale trade of flowers and plants
Since November 1, 2023
VAT 2008  46.319  -  Wholesale trade of fruits and vegetables, except consumption potatoes
Since November 1, 2023
VAT 2008  49.410  -  Freight transport by road except removal services
Since April 1, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

This enterprise number replaces 0437.938.469 closed since 22/02/2012
 
 

External links

Publications in National Gazette
0437.811.874 0437.938.469

Publication of the annual accounts in the Central Balance Sheet Office
0437.811.874

Database of statutes and powers of representation (notarial deeds)
0437.811.874 0437.938.469

(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 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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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