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:0647.588.133
Status:Active
Legal situation: Judicial dissolution or nullity
Since March 18, 2024
Start date:January 28, 2016
Name:Prompt Services
Name in French, since October 8, 2018
Trade Name:TRIOMPHE INVEST
Name in French, since January 28, 2016
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since November 30, 2022
Registered seat's address: Rue Cayauderie 112
6000 Charleroi
Since October 8, 2018

Ex officio striked off address since June 23, 2022(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 January 28, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Vilhem ,  Louis  Since June 30, 2018
Administrator Fiasse ,  Alain  Since March 18, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 7, 2018
 
 
 

Characteristics

Subject to VAT
Since February 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since January 29, 2016
Knowledge of basic business management
Since November 7, 2018
 
 

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

VAT 2008  68.100  -  Buying and selling of own real estate
Since January 28, 2016
VAT 2008  47.787  -  Retail trade of new art in specialised stores
Since January 28, 2016
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 28, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 28, 2016
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 28, 2016
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 28, 2016
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 28, 2016
End date exceptional fiscal yearDecember 31, 2016
 
 

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 has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)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.

(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