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:0548.878.458
Status:Active
Legal situation: Normal situation
Since March 25, 2014
Start date:March 25, 2014
Name:T&T Services INT.L
Name in French, since March 25, 2014
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue de Merbes(BUV) 290
7133 Binche
Since January 1, 2019(2)
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 liability company (3)
Since November 1, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) TUNI ,  EMANUELA  Since March 25, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 23, 2014
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since May 23, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  49.410  -  Freight transport by road except removal services
Since April 1, 2014
VAT 2008  49.420  -  Removal services
Since April 1, 2014
VAT 2008  52.290  -  Other transportation support activities
Since April 1, 2014
VAT 2008  68.100  -  Buying and selling of own real estate
Since April 1, 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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(4)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(5)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