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:0830.250.318
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 10, 2022
Start date:October 12, 2010
Name:GTS
Name in Dutch, since August 21, 2018
Registered seat's address: Brusselstraat 51
2018 Antwerpen
Since October 17, 2022

Ex officio striked off address since March 24, 2023(1)
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 (2)
Since October 12, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Morrell ,  Thomas  Since January 7, 2021
Curator (designated by court) Toremans ,  Tom  Since November 10, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 16, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.100  -  Activities of head offices
Since October 16, 2019
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 16, 2019
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearOctober 12, 2010
End date exceptional fiscal yearJune 30, 2012
 
 

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)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.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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