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:0631.688.051
Status:Active
Legal situation: Normal situation
Since June 2, 2015
Start date:June 2, 2015
Name:TCHIKO TRADE
Name in French, since June 2, 2015
Registered seat's address: Chaussée d'Alsemberg 34
1630 Linkebeek
Since April 2, 2021
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 company
Since April 2, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Alioua ,  Karim  Since April 2, 2021
Manager (1) Alioua ,  Nasime  Since June 2, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since October 18, 2016
 
Knowledge of basic management
Since June 18, 2015
 
 
 

Characteristics

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

Authorisations

Authorisation for itinerant trade
Since October 18, 2016
Knowledge of basic business management
Since June 2, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.320  -  Transport of passengers by taxi
Since February 26, 2019
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since April 2, 2021
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since April 2, 2021
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since June 2, 2015
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since April 2, 2021
VAT 2008  47.420  -  Retail trade of telecommunications equipment in specialised stores
Since January 1, 2020
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since February 26, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 March
Start date exceptional fiscal yearJune 2, 2015
End date exceptional fiscal yearMarch 31, 2017
 
 

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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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