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:0836.661.721
Status:Stopped
Since April 18, 2023
Legal situation: Closing of bankruptcy procedure
Since April 18, 2023
Start date:May 31, 2011
Name:CETIN 03
Name in French, since December 17, 2013
Registered seat's address: Rue Lucien Defays 23
4800 Verviers
Since October 1, 2017
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 May 26, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Kuz ,  Bahattin  Since October 1, 2016
Curator (designated by court) Henry ,  Pierre  Since April 2, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 21, 2018
 
 
 

Characteristics

Subject to VAT
Since June 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since February 4, 2014
Intersectoral professional competence for motor vehicles
Since February 4, 2014
Professional competence for motor vehicles up to 3.5 tons
Since February 4, 2014
Knowledge of basic business management
Since February 4, 2014
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since February 4, 2014
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since February 7, 2014
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since February 4, 2014
VAT 2008  46.311  -  Wholesale trade of consumption potatoes
Since June 1, 2011
VAT 2008  46.319  -  Wholesale trade of fruits and vegetables, except consumption potatoes
Since February 4, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 1, 2011
End date exceptional fiscal yearDecember 31, 2011
 
 

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 "April 18, 2023".

(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