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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0870.465.330
Status:Stopped
Since March 14, 2022
Legal situation: Closure of liquidation
Since March 14, 2022
Start date:November 30, 2004
Name:DaTri
Name in Dutch, since June 8, 2011
Registered seat's address: Teutenlaan 15   box A
3990 Peer
Since June 8, 2011
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 November 30, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Frederix ,  Nancy  Since June 8, 2011
Manager (2) Trippaers ,  Daniel  Since June 8, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 8, 2011
 
Joinery (installation/repair) and glazing
Since August 8, 2011
Dispensation
Since August 8, 2011
General carpentry
Since August 8, 2011
Dispensation
Since August 8, 2011
 
 

Characteristics

Subject to VAT
Since July 1, 2011
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  16.230  -  Manufacture of other builders' carpentry and joinery
Since July 1, 2011
VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since July 1, 2011
VAT 2008  25.120  -  Manufacture of doors and windows of metal
Since July 1, 2011
VAT 2008  32.123  -  Manufacture of jewellery and related articles
Since July 1, 2011
 
 

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)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, from January 1, 2020 to Director, be read as "March 14, 2022".

(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