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:1007.055.483
Status:Active
Legal situation: Normal situation
Since March 12, 2024
Start date:March 12, 2024
Name:LE TONNELET
Name in French, since March 12, 2024
Registered seat's address: Place Verte 92
4900 Spa
Since March 12, 2024
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 March 12, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cécius dit Jehin ,  Catherine  Since March 12, 2024
Director Krickel ,  Alain  Since March 12, 2024
Director Panacchione ,  Giacomo  Since March 12, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since March 21, 2024
 
Knowledge of basic management
Since March 21, 2024
 
 
 

Characteristics

Employer National Social Security Office
Since March 22, 2024
Subject to VAT
Since March 15, 2024
Enterprise subject to registration
Since March 21, 2024
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since March 18, 2024
Knowledge of basic business management
Since March 21, 2024
 
 

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

VAT 2008  56.101  -  Full-service catering
Since March 15, 2024
VAT 2008  46.341  -  Wholesale trade of wine and spirits
Since March 15, 2024
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since March 15, 2024
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since March 15, 2024
VAT 2008  90.021  -  Promotion and organisation of live performances
Since March 15, 2024
 
 

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

NSSO2008  56.101 -  Full-service catering
Since March 22, 2024
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 12, 2024
End date exceptional fiscal yearDecember 31, 2024
 
 

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