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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0440.651.796
Status:Stopped
Since October 12, 2021
Legal situation: Closing of bankruptcy procedure
Since October 12, 2021
Start date:April 18, 1990
Name:TRAXECO
Name in French, since November 20, 2006
Registered seat's address: Rue de la Royenne 80
7700 Mouscron
Since January 1, 2019(1)

Ex officio striked off address since January 1, 2019(2)
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 April 18, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0444.126.871   Since November 20, 2013
Director Crémonini ,  Bruno  Since November 20, 2013
Person in charge of daily management Crémonini ,  Bruno  Since June 30, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  42.919  -  Construction of water projects, except dredging works
Since January 1, 2008
 
 

Financial information

Capital 341.973,38 EUR
Annual assembly June
End date financial year 31 December
 
 

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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(3)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