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:0876.960.964
Status:Active
Legal situation: Opening of bankruptcy procedure
Since August 25, 2017
Start date:October 27, 2005
Name:Terra Terra
Name in French, since September 28, 2011
Registered seat's address: Rue Elise 42
1050 Ixelles
Since October 17, 2005
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 (1)
Since October 17, 2005
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Gosseries ,  Philippe  Since October 17, 2005
Curator (designated by court) Le Gentil de Rosmorduc ,  François  Since August 25, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 2, 2005
 
 
 

Characteristics

Subject to VAT
Since December 1, 2005
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  81.300  -  Landscape service activities
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
VAT 2008  46.220  -  Wholesale trade of flowers and plants
Since January 1, 2008
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since January 1, 2008
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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".

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

(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