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:0430.363.165
Status:Stopped
Since June 21, 2021
Legal situation: Closure of liquidation
Since June 21, 2021
Start date:January 16, 1987
Name:TRA.MA.CO
Name in Dutch, since January 3, 1997
Registered seat's address: Hoogveld 19
9200 Dendermonde
Since June 9, 2018
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 January 16, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Maes ,  Geert  Since January 1, 2014
Director Maes ,  Rudy  Since February 2, 1987
Managing Director Maes ,  Geert  Since January 1, 2014
Managing Director Maes ,  Rudy  Since February 2, 1987
 
 

Entrepreneurial skill - Travelling- Fairground operator

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

Characteristics

Subject to VAT
Since May 1, 1987
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  70.210  -  Public relations and communication activities
Since October 1, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 1, 2016
VAT 2008  82.110  -  Combined office administrative service activities
Since October 1, 2016
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 1, 2016
 
 

Financial information

Capital 148.736,11 EUR
Annual assembly May
End date financial year 31 December
 
 

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)

(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