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:0450.922.811
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 13, 2025
Start date:September 15, 1993
Name:TROBA GROUP
Name in Dutch, since April 12, 2019
Registered seat's address: Schaluinevest 6
3200 Aarschot
Since April 12, 2019

Ex officio striked off address since October 31, 2024(1)
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 September 15, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Franckevicius ,  Saulius  Since April 12, 2019
Director Ivoncius ,  Vaclovas  Since April 12, 2019
Managing Director Franckevicius ,  Saulius  Since April 12, 2019
Curator (designated by court) Dewael ,  Lies  Since March 13, 2025
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 17, 2022
Subject to VAT
Since March 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2025(2)

VAT 2025  41.001  -  General construction of residential buildings
Since January 1, 2025
VAT 2025  61.200  -  Telecommunication reselling activities and intermediation service activities for telecommunication
Since January 1, 2025
 
 

Version of the Nacebel codes for the NSSO activities 2025(2)

NSSO2025  41.001  -  General construction of residential buildings
Since January 1, 2025
 
Show the NACE-BEL codes activities version 2008.
 
 

Financial information

Capital 154.933,45 EUR
Annual assembly May
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.

(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".


To top   Back