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:0862.297.336
Status:Active
Legal situation: Normal situation
Since December 19, 2003
Start date:December 19, 2003
Name:TRANS ELEKTRO
Name in Dutch, since December 27, 2006
Registered seat's address: Boudewijnlaan 5
2243 Zandhoven
Since December 27, 2006
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 December 27, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0461.962.696   Since April 10, 2019
Director Van Staeyen ,  Geert  Since July 17, 2023
Permanent representative Maes ,  Greet  (0461.962.696)   Since April 10, 2019
Managing Director 0461.962.696   Since April 10, 2019
Managing Director Maes ,  Jan  Since July 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since January 19, 2007
 
Knowledge of basic management
Since January 5, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2007
Subject to VAT
Since February 1, 2004
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  43.211  -  Electrotechnical installation work for buildings
Since March 24, 2016
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since March 24, 2016
 
 

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

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 168.600,00 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearDecember 19, 2003
End date exceptional fiscal yearDecember 31, 2004
 
 

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