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:0875.709.070
Status:Stopped
Since February 7, 2020
Legal situation: Merger by acquisition
Since February 7, 2020
Start date:August 25, 2005
Name:TPIM
Name in French, since August 24, 2005
Registered seat's address: Les Plénesses 73
4890 Thimister-Clermont
Since March 13, 2012
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 August 24, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0451.759.781   Since August 24, 2005
Director 0554.856.034   Since July 1, 2014
Permanent representative Colman ,  Guy  (0451.759.781)   Since August 24, 2005
Permanent representative Prégardien ,  Marc  (0554.856.034)   Since July 1, 2014
Managing Director 0554.856.034   Since July 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 9, 2005
 
 
 

Characteristics

Subject to VAT
Since September 9, 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(1)

VAT 2008  46.130  -  Commission trade of timber and building materials
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since January 1, 2008
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
VAT 2008  46.742  -  Wholesale trade of plumbing and heating supplies
Since January 1, 2008
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

This entity  is absorbed by   0474.353.655 (INFRATECH)   since February 7, 2020
 
 

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