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:0558.862.233
Status:Active
Legal situation: Normal situation
Since August 6, 2014
Start date:August 6, 2014
Name:Tyres-hotel
Name in Dutch, since August 6, 2014
Registered seat's address: Rue du Dobbelenberg 78
1130 Bruxelles
Since November 10, 2015
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 30, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Beyens ,  Eric  Since December 30, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 9, 2014
Dispensation
Since October 9, 2014
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2014
Subject to VAT
Since August 4, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  22.110  -  Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres
Since August 6, 2014
VAT 2008  45.205  -  Specialised services related to tyres
Since August 6, 2014
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since August 6, 2014
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since August 6, 2014
 
 

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

NSSO2008  45.205 -  Specialised services related to tyres
Since October 1, 2014
 
 

Financial information

Annual assembly February
End date financial year 30 September
Start date exceptional fiscal yearAugust 4, 2014
End date exceptional fiscal yearSeptember 30, 2015
 
 

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)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