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:0502.566.896
Status:Stopped
Since September 15, 2019
Legal situation: Closure of liquidation
Since September 15, 2019
Start date:January 5, 2013
Name:T&T Projects
Name in Dutch, since January 5, 2013
Registered seat's address: Caetsbeek 43
3600 Genk
Since January 5, 2013
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: General partnership
Since January 5, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Buysmans ,  Tim  Since January 5, 2013
Manager Buysmans ,  Tom  Since January 5, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 20, 2013
 
Ceiling installation, cement works, screeds
Since February 26, 2013
 
Joinery (installation/repair) and glazing
Since February 26, 2013
 
General carpentry
Since February 26, 2013
 
 
 

Characteristics

Subject to VAT
Since February 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 26, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since February 26, 2013
Sectoral professional competence of general carpenter
Since February 26, 2013
Knowledge of basic business management
Since February 20, 2013
 
 

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

VAT 2008  43.310  -  Plastering works
Since February 1, 2013
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJanuary 16, 2013
End date exceptional fiscal yearJune 30, 2014
 
 

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)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