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:0471.823.440
Status:Stopped
Since February 29, 2016
Legal situation: Merger by acquisition
Since February 29, 2016
Start date:May 4, 2000
Name:C.C. & T. - TORHOUT
Name in Dutch, since April 26, 2000
Registered seat's address: Luchthavenstraat 32
8400 Oostende
Since December 21, 2009
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
Since April 26, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Van Ransbeeck ,  Michel  (0470.624.204)   Since December 21, 2009
Manager 0470.624.204   Since December 21, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 5, 2002
Subject to VAT
Since September 1, 2000
Commercial company
Since August 7, 2000
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since January 1, 2008
VAT 2008  61.200  -  Wireless telecommunications activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  47.410 -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 1.250.000,00 BEF
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0458.211.865 (C.C. & T. - BRUGGE)   since February 29, 2016
 
 

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)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