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:0462.912.803
Status:Active
Legal situation: Normal situation
Since March 17, 1998
Start date:March 17, 1998
Name:TRAP - DIVISION IMPORT
Name in Dutch, since March 7, 1998
Abbreviation: TDI of T-D-I of t-d-i
Name in Dutch, since September 22, 2023
Registered seat's address: Bankelindeweg 60
8972 Poperinge
Since March 7, 1998
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 March 7, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bouw ,  Marleen  Since September 22, 2023
Director Vaneyghen ,  Luc  Since March 17, 1998
Managing Director Vaneyghen ,  Luc  Since September 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 4, 2002
 
Electrotechnical services
Since September 17, 2009
 
General contractor
Since September 17, 2009
 
 
 

Characteristics

Subject to VAT
Since April 1, 1998
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  43.331  -  Tiling of floors and walls
Since August 31, 2018
VAT 2008  43.390  -  Other finishing work
Since September 23, 2011
VAT 2008  43.999  -  Other specialised construction activities
Since August 31, 2018
VAT 2008  46.900  -  Non-specialised wholesale trade
Since April 20, 2011
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 1, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.973,38 EUR
Annual assembly May
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)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