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:0545.903.231
Status:Stopped
Since May 14, 2024
Legal situation: Closing of bankruptcy procedure
Since May 14, 2024
Start date:February 10, 2014
Name:TP RENOVATIE
Name in Dutch, since February 10, 2014
Registered seat's address: Laarbeekstraat 22
3510 Hasselt
Since February 10, 2014

Ex officio striked off address since January 17, 2022(1)
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: General partnership
Since August 4, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Debord ,  Patrick  Since February 10, 2014
Curator (designated by court) Repriels ,  Sofie  Since September 23, 2021
Curator (designated by court) Van Coppenolle ,  Dirk  Since November 19, 2020
Curator (designated by court) Van Coppenolle ,  Frederick  Since September 23, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 12, 2014
 
 
 

Characteristics

Subject to VAT
Since March 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 12, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since February 10, 2014
VAT 2008  33.120  -  Repair services of machines
Since February 10, 2014
VAT 2008  42.110  -  Construction of roads and motorways
Since February 10, 2014
VAT 2008  42.219  -  Construction of networks for fluids n.e.c.
Since February 10, 2014
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since February 10, 2014
VAT 2008  43.120  -  Site preparation works
Since February 10, 2014
VAT 2008  43.130  -  Test drilling and surveys
Since February 10, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since February 10, 2014
VAT 2008  43.291  -  Insulation works
Since February 10, 2014
VAT 2008  43.299  -  Other installation works n.e.c.
Since February 10, 2014
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since June 1, 2017
VAT 2008  43.341  -  Painting of buildings
Since June 1, 2017
VAT 2008  43.390  -  Other finishing work
Since February 10, 2014
VAT 2008  43.992  -  Restoration of façades
Since February 10, 2014
VAT 2008  43.994  -  Masonry and repointing
Since February 10, 2014
VAT 2008  43.999  -  Other specialised construction activities
Since February 10, 2014
VAT 2008  46.130  -  Commission trade of timber and building materials
Since February 10, 2014
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since February 10, 2014
VAT 2008  81.210  -  General cleaning of buildings
Since February 10, 2014
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since February 10, 2014
VAT 2008  81.300  -  Landscape service activities
Since February 10, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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