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:0467.389.847
Status:Active
Legal situation: Normal situation
Since November 19, 1999
Start date:November 19, 1999
Name:TRANSGROOM
Name in Dutch, since November 8, 1999
Registered seat's address: Moenkouterstraat(M) 4
8552 Zwevegem
Since June 27, 2022
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: Public limited company
Since November 8, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Boston ,  Richard  Since June 30, 2022
Director Cooke ,  Darren  Since October 4, 2005
Director Etter ,  Brian  Since June 30, 2022
Director Rossi ,  Dean  Since June 30, 2022
Managing Director Cooke ,  Darren  Since August 30, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 20, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since October 5, 1999
Subject to VAT
Since December 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.762  -  Retail trade of pet food and accessories for animals in specialised stores
Since January 1, 2008
VAT 2008  74.101  -  Creating templates for personal and household goods
Since October 22, 2010
VAT 2008  96.093  -  Pet care services, except veterinary services
Since October 22, 2010
 
 

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

NSSO2008  46.699 -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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)
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