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:0541.846.156
Status:Stopped
Since September 30, 2017
Legal situation: Merger by acquisition
Since September 30, 2017
Start date:November 13, 2013
Name:TRIXXO ANTWERPEN
Name in Dutch, since February 24, 2017
Registered seat's address: Groenstraat 6
3730 Hoeselt
Since November 13, 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: Private limited liability company
Since November 13, 2013
Number of establishment units (EU): 42  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Jeurissen ,  Luc  (0478.296.607)   Since November 13, 2013
Permanent representative Jeurissen ,  Luc  (0808.895.767)   Since August 24, 2015
Manager 0478.296.607   Since November 13, 2013
Manager 0808.895.767   Since November 13, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 13, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2014
Subject to VAT
Since December 1, 2015
Commercial company
Since January 3, 2014
 
 

Authorisations

Knowledge of basic business management
Since January 3, 2014
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2015
 
 

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

NSSO2008  81.210 -  General cleaning of buildings
Since April 1, 2014
 
 

Financial information

Capital 18.550,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 13, 2013
End date exceptional fiscal yearDecember 31, 2014
 
 

Links between entities

This entity  is absorbed by   0838.407.820 (TRIXXO APH)   since September 30, 2017
 
 

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