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:0447.729.333
Status:Stopped
Since June 22, 2023
Legal situation: Closing of bankruptcy procedure
Since June 22, 2023
Start date:July 1, 1992
Name:TOP RENT CARS MORTSEL
Name in Dutch, since April 23, 2014
Registered seat's address: Mannenberg(S) 25
3270 Scherpenheuvel-Zichem
Since March 31, 2016

Ex officio striked off address since September 1, 2017(1)
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 July 1, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director MALUSHI ,  OLA  Since March 31, 2016
Managing Director MITROLLARI ,  KAMILA  Since November 12, 2016
Curator (designated by court) Arnauts-Smeets ,  Jacques  Since April 27, 2017
Curator (designated by court) Peeters ,  Gunther  Since April 27, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

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(2)

VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since April 24, 2014
VAT 2008  25.620  -  Machining
Since January 1, 2008
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
 

Financial information

Capital 62.500,00 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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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