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:0808.405.819
Status:Active
Legal situation: Voluntary dissolution - liquidation
Since May 31, 2017
Start date:December 5, 2008
Name:TRENDECO
Name in French, since December 5, 2008
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since November 30, 2022
Registered seat's address: Chaussée de Marche(WD) 643
5100 Namur
Since May 27, 2016
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 (2)
Since December 5, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Cerus ,  Zanis  Since December 5, 2008
Manager (3) Dauby ,  Jean-François  Since December 5, 2008
Administrator Janssens ,  Olivier  Since May 31, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 20, 2009
 
Structural works
Since April 14, 2015
 
Ceiling installation, cement works, screeds
Since April 14, 2015
 
Tiling, marble, natural stone
Since April 14, 2015
 
Roofs, weatherproofing
Since April 14, 2015
 
Joinery (installation/repair) and glazing
Since April 14, 2015
 
General carpentry
Since April 14, 2015
 
Finishing works (paint and wallpaper)
Since April 14, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since April 14, 2015
 
Electrotechnical services
Since April 14, 2015
 
General contractor
Since April 14, 2015
 
 
 

Characteristics

Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 14, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since April 14, 2015
Sectoral professional competence of general carpenter
Since April 14, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since April 14, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 14, 2015
Professional competence of general building contractor
Since April 14, 2015
Prof. Comp. for finishing works in the construction industry
Since April 14, 2015
Professional competence for roofing and waterproofing works
Since April 14, 2015
Professional competence for electrotechnics
Since April 14, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since April 14, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

Activities

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".


To top   Back