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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0480.219.977
Status:Stopped
Since November 18, 2020
Legal situation: Closing of bankruptcy procedure
Since November 18, 2020
Start date:May 14, 2003
Name:TRAP CINEY
Name in French, since May 12, 2003
Registered seat's address: Rue du Polissou 25
5590 Ciney
Since March 2, 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: Public limited company
Since May 12, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0899.970.750   Since August 14, 2008
Director Trap ,  Marc  Since May 11, 2015
Permanent representative Trap ,  Marc  (0899.970.750)   Since August 14, 2008
Person in charge of daily management 0899.970.750   Since August 14, 2008
Managing Director Trap ,  Marc  Since May 11, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 11, 2003
 
Roofs, weatherproofing
Since November 9, 2009
 
Joinery (installation/repair) and glazing
Since November 9, 2009
 
General carpentry
Since November 9, 2009
 
 
 

Characteristics

Subject to VAT
Since August 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.732  -  Wholesale trade of wood
Since January 13, 2010
VAT 2008  16.100  -  Sawmilling and planing of wood
Since January 13, 2010
VAT 2008  43.320  -  Joinery works
Since January 13, 2010
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 13, 2010
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

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)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