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:0637.895.358
Status:Active
Legal situation: Normal situation
Since September 18, 2015
Start date:September 18, 2015
Name:TTCB
Name in French, since September 14, 2015
Registered seat's address: Avenue Jupiter 187   box 40
1190 Forest
Since September 14, 2015
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 (1)
Since September 14, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Paepe ,  Els  Since September 14, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 24, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2016
Subject to VAT
Since September 14, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 24, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  82.300  -  Organisation of conventions and trade shows
Since September 14, 2015
VAT 2008  41.101  -  Residential property development
Since September 14, 2015
VAT 2008  41.102  -  Non-residential property development
Since September 14, 2015
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since September 14, 2015
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since September 14, 2015
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since September 14, 2015
VAT 2008  56.210  -  Event catering activities
Since September 14, 2015
VAT 2008  61.200  -  Wireless telecommunications activities
Since September 14, 2015
VAT 2008  62.010  -  Computer programming activities
Since September 14, 2015
VAT 2008  62.020  -  Computer consultancy activities
Since September 14, 2015
VAT 2008  62.030  -  Computer facilities management activities
Since September 14, 2015
VAT 2008  62.090  -  Other information technology and computer service activities
Since September 14, 2015
VAT 2008  63.110  -  Data processing, hosting and related activities
Since September 14, 2015
VAT 2008  63.120  -  Web portals
Since September 14, 2015
VAT 2008  68.100  -  Buying and selling of own real estate
Since September 14, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since September 14, 2015
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since September 14, 2015
VAT 2008  70.210  -  Public relations and communication activities
Since September 14, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 14, 2015
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since September 14, 2015
VAT 2008  96.099  -  Other personal service activities
Since September 14, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  82.300 -  Organisation of conventions and trade shows
Since April 1, 2016
 
 

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)
Employers' repertory

(1)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".

(2)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".

(3)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