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:0405.816.227
Status:Stopped
Since September 21, 2021
Legal situation: Closing of bankruptcy procedure
Since September 21, 2021
Start date:January 1, 1968
Name:Garage Vereecke
Name in Dutch, since January 1, 1968
Registered seat's address: Meersstraat(Kor) 12
8500 Kortrijk
Since January 19, 2000
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 December 17, 1981
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Colman ,  Roger  Since May 25, 2005
Managing Director Colman ,  Dirk  Since January 24, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

Second-hand car dealer
Since December 4, 1997
 
Knowledge of basic management
Since December 4, 1997
 
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2008
 
 

Financial information

Capital 3.000.000,00 BEF
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)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