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:0431.063.941
Status:Active
Legal situation: Normal situation
Since May 13, 1987
Start date:May 13, 1987
Name:DETRAMO
Name in French, since May 13, 1987
Registered seat's address: Rue de la Horre 46
4400 Flémalle
Since October 4, 2019
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 April 12, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hanon ,  Gaël  Since July 17, 2014
Director Pirson ,  Laurent  Since July 17, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 6, 1987
Subject to VAT
Since May 22, 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  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
VAT 2008  37.000  -  Sewerage
Since January 1, 2008
VAT 2008  42.130  -  Construction of bridges and tunnels
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since January 1, 2008
 
 

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

NSSO2008  43.110 -  Demolition works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 154.933,45 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0443.469.548 (DYNAROC)   has a unknown relationship with this entity   since March 29, 2002
 
 

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