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:0448.998.845
Status:Active
Legal situation: Normal situation
Since December 21, 1992
Start date:December 21, 1992
Name:BATRACO
Name in Dutch, since December 21, 1992
Registered seat's address: Bosstraat 29
2260 Westerlo
Since December 21, 1992
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 December 28, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0829.685.243   Since October 1, 2010
Director Piot ,  Liesbeth  Since February 20, 2021
Permanent representative Backx ,  Kris  (0829.685.243)   Since October 1, 2010
Person in charge of daily management Backx ,  Kris  Since December 28, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 27, 2016
Dispensation
Since September 27, 2016
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1993
Subject to VAT
Since February 1, 1993
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  01.610  -  Support activities for crop production
Since January 1, 2008
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since January 1, 2008
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  01.610 -  Support activities for crop production
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)
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