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:0446.824.758
Status:Active
Legal situation: Normal situation
Since July 10, 2008
Start date:February 28, 1992
Name:TRANSIMO
Name in French, since December 26, 2012
Registered seat's address: Rue de l'Argentine 61
1310 La Hulpe
Since October 16, 2017
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 February 28, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director de Biolley ,  Stéphane  Since December 26, 2023
Director de Biolley ,  Wenceslas  Since December 26, 2023
Director Le Maistre d'Anstaing ,  Karl-Henry  Since December 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since December 6, 2017
 
Structural works
Since December 6, 2017
 
Ceiling installation, cement works, screeds
Since December 6, 2017
 
Tiling, marble, natural stone
Since December 6, 2017
 
Roofs, weatherproofing
Since December 6, 2017
 
Joinery (installation/repair) and glazing
Since December 6, 2017
 
General carpentry
Since December 6, 2017
 
Finishing works (paint and wallpaper)
Since December 6, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since December 6, 2017
 
Electrotechnical services
Since December 6, 2017
 
General contractor
Since December 6, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since October 11, 1993
Subject to VAT
Since August 1, 1992
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 6, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since December 6, 2017
Sectoral professional competence of general carpenter
Since December 6, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since December 6, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 6, 2017
Professional competence of general building contractor
Since December 6, 2017
Prof. Comp. for finishing works in the construction industry
Since December 6, 2017
Professional competence for roofing and waterproofing works
Since December 6, 2017
Professional competence for electrotechnics
Since December 6, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 6, 2017
Professional competence of refrigerator electrician
Since December 6, 2017
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

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

NSSO2008  43.390 -  Other finishing work
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 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)
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