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:0637.830.923
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 21, 2018
Start date:September 17, 2015
Name:DTT
Name in French, since September 10, 2015
Registered seat's address: Rue des Quatorze-Verges sn
4000 Liège
Since February 9, 2018
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 September 10, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Deltour ,  Vincent  Since September 10, 2015
Curator (designated by court) Bourlet ,  Pierre-François  Since December 21, 2018
Curator (designated by court) Grignard ,  Didier  Since December 21, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 4, 2015
 
Roofs, weatherproofing
Since January 5, 2016
 
 
 

Characteristics

Subject to VAT
Since November 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since January 5, 2016
Knowledge of basic business management
Since November 4, 2015
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since September 17, 2015
VAT 2008  43.291  -  Insulation works
Since September 17, 2015
VAT 2008  43.994  -  Masonry and repointing
Since September 17, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since September 17, 2015
VAT 2008  81.300  -  Landscape service activities
Since September 17, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 10, 2015
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)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