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:0418.033.574
Status:Active
Legal situation: Normal situation
Since November 29, 1977
Start date:November 29, 1977
Name:HINSSEN AUTOCARS
Name in Dutch, since November 29, 1977
Registered seat's address: Paul Christiaenstraat 8
9960 Assenede
Since January 16, 2023
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: Private limited company
Since December 30, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hinssen ,  Debby  Since March 21, 2023
Director Hinssen ,  Marlies  Since March 21, 2023
Director Hinssen ,  Robertus  Since December 30, 2019
Director Persyn ,  Marleen  Since December 30, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 1978
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  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since July 15, 2021
VAT 2008  45.206  -  Washing of motor vehicles
Since February 13, 2020
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since July 15, 2021
VAT 2008  79.110  -  Travel agency activities
Since February 19, 2022
VAT 2008  79.120  -  Tour operator activities
Since February 19, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0455.772.910 (EURO SERVICE)   has been absorbed by this entity  since December 30, 2019
 
 

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