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:0865.809.231
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 23, 2020
Start date:June 16, 2004
Name:ReTraCo Benelux
Name in French, since May 24, 2013
Registered seat's address: Chaussée d'Alsemberg 842
1180 Uccle
Since August 28, 2020
Phone number:
+32 2 345 91 46 Since November 30, 2016(1)
Fax:
+32 2 346 69 25 Since November 30, 2016(1)
Email address:
info@retraco.beSince November 30, 2016(1)
Web Address:
www.retraco.be Since November 30, 2016(1)
Entity type: Legal person
Legal form: Public limited company
Since December 31, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Grimau ,  Aurélien  Since December 31, 2014
Director Vankeerberghen ,  Linda  Since December 31, 2014
Managing Director Grimau ,  Aurélien  Since December 31, 2014
Curator (designated by court) Kelder ,  Guy  Since November 23, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 13, 2013
 
Structural works
Since May 13, 2013
Dispensation
Since May 13, 2013
Ceiling installation, cement works, screeds
Since May 13, 2013
Dispensation
Since May 13, 2013
Tiling, marble, natural stone
Since May 13, 2013
Dispensation
Since May 13, 2013
Roofs, weatherproofing
Since May 13, 2013
Dispensation
Since May 13, 2013
Joinery (installation/repair) and glazing
Since May 13, 2013
Dispensation
Since May 13, 2013
General carpentry
Since May 13, 2013
Dispensation
Since May 13, 2013
 
 

Characteristics

Subject to VAT
Since October 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 13, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly May
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)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)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