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:0763.752.462
Status:Active
Legal situation: Judicial dissolution or nullity
Since June 19, 2023
Start date:February 17, 2021
Name:T3 Group
Name in Dutch, since February 17, 2021
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue de Gouy 93
7160 Chapelle-lez-Herlaimont
Since June 16, 2022
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: Public limited company
Since February 17, 2021
Number of establishment units (EU): 7  List EU - Information and activities for each establishment unit
 
 

Functions

Director Mangano ,  Antonino  Since June 16, 2022
Administrator Grofils ,  Bernard  Since June 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 2021
Enterprise subject to registration
Since April 7, 2021
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since February 17, 2021
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since February 17, 2021
 
 

Financial information

Capital 61.600,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 16, 2021
End date exceptional fiscal yearDecember 31, 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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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