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:0654.754.255
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 1, 2024
Start date:May 17, 2016
Name:TD Terrassement
Name in French, since May 17, 2016
Registered seat's address: Rue Vers l'Abîye(MOM) 3
4350 Remicourt
Since November 20, 2020
Phone number:
+32472138276 Since November 17, 2022
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 May 17, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Legros ,  Quentin  Since November 20, 2020
Manager (2) Devivier ,  Terence  Since May 17, 2016
Curator (designated by court) Grodent ,  Christelle  Since February 1, 2024
Curator (designated by court) Leduc ,  Léon  Since February 1, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 23, 2016
 
Finishing works (paint and wallpaper)
Since November 17, 2022
 
General contractor
Since November 17, 2022
 
 
 

Characteristics

Employer National Social Security Office
Since September 5, 2016
Subject to VAT
Since June 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of general building contractor
Since November 17, 2022
Prof. Comp. for finishing works in the construction industry
Since November 17, 2022
Knowledge of basic business management
Since May 23, 2016
License as a contractor
 
 

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

VAT 2008  43.120  -  Site preparation works
Since May 23, 2016
VAT 2008  01.610  -  Support activities for crop production
Since May 23, 2016
VAT 2008  43.299  -  Other installation works n.e.c.
Since May 23, 2016
VAT 2008  81.300  -  Landscape service activities
Since May 23, 2016
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since September 5, 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