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:0713.984.336
Status:Active
Legal situation: Normal situation
Since November 28, 2018
Start date:November 28, 2018
Name:TRAM LIÈGE MAINTENANCE
Name in French, since November 28, 2018
Registered seat's address: Grand'Route 71
4367 Crisnée
Since November 28, 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 November 28, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Blaes ,  Axel  Since June 30, 2021
Director Calles de Pablos ,  Iker  Since November 28, 2018
Director Fuica Larranaga ,  Martin  Since November 28, 2018
Director Kuntz ,  Jean-Marc  Since November 28, 2018
Director Urretabizkaia Arrieta ,  Inigo  Since November 28, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since December 6, 2018
Dispensation
Since December 6, 2018
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2019
Subject to VAT
Since December 1, 2018
Enterprise subject to registration
Since December 6, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  33.170  -  Repair and maintenance of other transport equipment
Since November 28, 2018
 
 

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

NSSO2008  33.170 -  Repair and maintenance of other transport equipment
Since October 1, 2019
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 27, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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