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:0462.053.065
Status:Active
Legal situation: Normal situation
Since December 2, 1997
Start date:December 2, 1997
Name:LATEUR
Name in Dutch, since May 16, 1998
Registered seat's address: Zandbergstraat 39
8530 Harelbeke
Since May 16, 1998
Phone number:
056/70.21.75 Since May 16, 1998(1)
Fax:
056/70.41.75 Since May 16, 1998(1)
Email address:
garage@lateur.beSince May 16, 1998(1)
Web Address:
www.lateur.be Since May 16, 1998(1)
Entity type: Legal person
Legal form: Private limited company
Since March 29, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0765.140.453   Since March 15, 2021
Director Lateur ,  Luc  Since March 29, 2021
Permanent representative Lateur ,  Mathieu  (0765.140.453)   Since March 15, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since October 8, 1998
 
Second-hand car dealer
Since October 8, 1998
 
Coachbuilder - body repairer
Since October 8, 1998
 
Knowledge of basic management
Since October 8, 1998
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1998
Subject to VAT
Since January 1, 1998
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  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 October 22, 2018
 
 

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

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

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)
Employers' repertory

(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