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:0845.538.013
Status:Active
Legal situation: Normal situation
Since April 26, 2012
Start date:April 26, 2012
Name:CONTAINER & TRAILER SERVICE LIMBURG
Name in Dutch, since April 26, 2012
Abbreviation: C.T.S.L.
Name in Dutch, since April 26, 2012
Registered seat's address: Troisdorflaan 3
3600 Genk
Since February 1, 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: Private limited company
Since October 14, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lemmens ,  Heidi  Since October 14, 2021
Director Verboven ,  Han  Since October 14, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 27, 2016
 
Motorised vehicles - inter-sectoral professional competence
Since September 27, 2016
 
Vehicles up to 3.5 tonnes
Since September 27, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since July 8, 2013
Subject to VAT
Since June 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since June 12, 2012
Professional competence for motor vehicles up to 3.5 tons
Since June 12, 2012
Knowledge of basic business management
Since June 12, 2012
 
 

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

VAT 2008  46.900  -  Non-specialised wholesale trade
Since June 1, 2012
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since March 1, 2015
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since June 1, 2012
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since June 1, 2012
 
 

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

NSSO2008  45.202 -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since July 8, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 26, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

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