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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0892.150.669
Status:Stopped
Since September 30, 2017
Legal situation: Merger by acquisition
Since September 30, 2017
Start date:September 17, 2007
Name:TRIXXO WELLEN
Name in Dutch, since February 24, 2017
Registered seat's address: Groenstraat 6
3730 Hoeselt
Since February 24, 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 liability company
Since September 17, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Jeurissen ,  Luc  (0478.296.607)   Since December 30, 2008
Permanent representative Prys ,  Niels  (0568.941.523)   Since January 22, 2015
Manager 0478.296.607   Since December 30, 2008
Manager 0568.941.523   Since January 22, 2015
Manager Prys ,  Niels  Since October 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 11, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2008
Subject to VAT
Since April 1, 2017
Commercial company
Since January 11, 2008
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  81.210  -  General cleaning of buildings
Since March 1, 2017
 
 

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

NSSO2008  81.210 -  General cleaning of buildings
Since February 1, 2008
 
 

Financial information

Capital 18.900,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 17, 2007
End date exceptional fiscal yearDecember 31, 2008
 
 

Links between entities

This entity  is absorbed by   0838.407.820 (TRIXXO APH)   since September 30, 2017
 
 

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