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:0889.051.421
Status:Active
Legal situation: Normal situation
Since April 23, 2007
Start date:April 23, 2007
Name:TRIXXO JOBS
Name in Dutch, since February 24, 2017
Registered seat's address: Industrielaan 32
3730 Hoeselt
Since January 1, 2023
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 July 29, 2021
Number of establishment units (EU): 57  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0773.747.224   Since October 1, 2021
Permanent representative Jeurissen ,  Luc  (0773.747.224)   Since October 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 27, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2010
Subject to VAT
Since February 1, 2010
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  78.200  -  Temporary employment agency activities
Since December 12, 2023
VAT 2008  78.100  -  Activities of employment placement agencies
Since December 12, 2023
 
 

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

NSSO2008  78.200 -  Temporary employment agency activities
Since February 1, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 23, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

Links between entities

0535.601.534 (CAPITAL S)   has been absorbed by this entity  since July 29, 2021
 
 

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