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:0820.697.796
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 4, 2019
Start date:November 19, 2009
Name:RD TRECO
Name in Dutch, since November 9, 2009
Registered seat's address: Ranstsebinnenweg 32
2520 Ranst
Since February 15, 2017
Phone number:
0474577477 Since February 15, 2017(1)
Fax: No data included in CBE.
Email address:
rdtreco@gmail.comSince February 15, 2017(1)
Web Address:
www.rdtreco.com Since February 15, 2017(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since November 9, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Trenczek ,  Piotr  Since November 9, 2009
Curator (designated by court) Schoenaerts ,  Bruno  Since June 4, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since January 12, 2010
 
Knowledge of basic management
Since January 12, 2010
 
Structural works
Since January 12, 2010
 
Ceiling installation, cement works, screeds
Since January 12, 2010
 
Tiling, marble, natural stone
Since January 12, 2010
 
Roofs, weatherproofing
Since January 12, 2010
 
Joinery (installation/repair) and glazing
Since January 12, 2010
 
General carpentry
Since January 12, 2010
 
Finishing works (paint and wallpaper)
Since January 12, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since January 12, 2010
 
Electrotechnical services
Since January 12, 2010
 
General contractor
Since January 12, 2010
 
 
 

Characteristics

Subject to VAT
Since January 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 19, 2009
End date exceptional fiscal yearDecember 31, 2010
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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".

(4)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