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:0439.219.463
Status:Active
Legal situation: Normal situation
Since December 20, 1989
Start date:December 20, 1989
Name:BE - TRANS
Name in Dutch, since January 7, 1999
Registered seat's address: Bell-Telephonelaan 3/b
2440 Geel
Since February 15, 2017
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 March 10, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0776.879.631   Since November 24, 2021
Director Ravignat ,  Christophe  Since October 26, 2021
Permanent representative Vranckx ,  Bert  (0776.879.631)   Since November 24, 2021
Managing Director Ravignat ,  Christophe  Since March 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Employer National Social Security Office
Since February 5, 2001
Subject to VAT
Since February 1, 1990
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  49.410  -  Freight transport by road except removal services
Since January 1, 2008
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0442.576.851 (VAROLEM)   has been absorbed by this entity  since September 1, 2006
0443.028.197 (VAROLEM)   has been absorbed by this entity  since September 1, 2006
0404.060.626 (Transport Van Laer)   has been absorbed by this entity  since June 25, 2015
 
 

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