Registered entity data
In general | |||
Enterprise number: | 0628.961.757 | ||
Status: | Active | ||
Legal situation: | Normal situation Since April 28, 2015 | ||
Start date: | April 28, 2015 | ||
Name: | RADO TRANS Name in Dutch, since April 28, 2015 | ||
Trade Name: | RADO TRANS Name in Dutch, since April 28, 2015 | ||
Registered seat's address: |
Oude Liersebaan 166
box 1
2570 Duffel Since September 27, 2019 | ||
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
(1) Since April 28, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Eremian , Bagrat | Since April 28, 2015 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 22, 2015 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since March 14, 2016 | |||
Subject to VAT Since May 1, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since August 31, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
49.410 -
Freight transport by road except removal services Since April 28, 2015 | |||
VAT 2008
33.120 -
Repair services of machines Since April 28, 2015 | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since January 18, 2018 | |||
VAT 2008
45.201 -
General maintenance and repair of cars and other light motor vehicles (= 3.5 ton) Since April 28, 2015 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
49.410 -
Freight transport by road except removal services Since March 14, 2016 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | April 28, 2015 | ||
End date exceptional fiscal year | December 31, 2015 | ||
| |||
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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(2)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".
(3)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