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:0808.374.244
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 21, 2023
Start date:December 12, 2008
Name:CLEAN TAP
Name in Dutch, since December 3, 2008
Registered seat's address: Kapelstraat 11   box V.1
2960 Brecht
Since July 10, 2019

Ex officio striked off address since November 21, 2023(1)
Phone number:
0496237754 Since December 3, 2008(2)
Fax: No data included in CBE.
Email address:
info@cleantap.beSince December 3, 2008(2)
Web Address:
www.cleantap.be Since December 3, 2008(2)
Entity type: Legal person
Legal form: Private limited liability company (3)
Since December 3, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Janssens ,  Frank  Since January 1, 2011
Curator (designated by court) Delen ,  Jan  Since September 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since January 12, 2016
 
Knowledge of basic management
Since January 12, 2016
 
 
 

Characteristics

Subject to VAT
Since March 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since January 29, 2016
Knowledge of basic business management
Since January 29, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  81.290  -  Other cleaning activities
Since March 1, 2009
VAT 2008  33.190  -  Repair of other equipment
Since March 1, 2009
VAT 2008  47.784  -  Retail trade of hardware goods and cleaning products in specialised stores
Since March 1, 2009
VAT 2008  56.301  -  Cafés and bars
Since March 1, 2009
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since March 1, 2009
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 3, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

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)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)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.

(3)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".

(4)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 function "Manager" must, since January 1, 2020, be read as "Director".

(5)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