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:0447.195.140
Status:Active
Legal situation: Normal situation
Since April 9, 1992
Start date:April 9, 1992
Name:HENRY
Name in French, since April 9, 1992
Registered seat's address: Allée Verte 29
4600 Visé
Since April 9, 1992
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 9, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Henry ,  Philippe  Since October 26, 2023
Director Henry ,  Pierre  Since October 10, 2014
Director Henry ,  Thibaud  Since April 1, 2016
Director Humblet ,  Dominique  Since March 20, 1998
Person in charge of daily management Henry ,  Philippe  Since October 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since August 9, 2016
Dispensation
Since August 9, 2016
 
 

Characteristics

Employer National Social Security Office
Since August 1, 1992
Subject to VAT
Since July 1, 1992
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
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 657.300,00 EUR
Annual assembly April
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