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:0421.337.613
Status:Active
Legal situation: Normal situation
Since March 6, 1981
Start date:March 6, 1981
Name:Travaux Voiries et Conduites
Name in French, since March 6, 1981
Abbreviation: TRAVOCO
Name in French, since March 6, 1981
Registered seat's address: Chemin des Peupliers 7
7800 Ath
Since May 3, 2011
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 March 29, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0442.493.115   Since September 27, 2023
Director 0460.585.692   Since August 29, 2008
Director 0774.512.732   Since August 7, 2023
Permanent representative Damen ,  Therese  (0442.493.115)   Since September 27, 2023
Permanent representative Broens ,  Maarten  (0774.512.732)   Since August 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrotechnical services
Since July 2, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1981
Subject to VAT
Since April 1, 1981
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since July 2, 2019
License as a contractor
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  43.130  -  Test drilling and surveys
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  42.990 -  Construction of other civil engineering projects n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 310.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2022
End date exceptional fiscal yearJune 30, 2024
 
 

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