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:0467.429.835
Status:Active
Legal situation: Normal situation
Since November 17, 1999
Start date:November 17, 1999
Name:PAUL SANNEN
Name in Dutch, since November 8, 1999
Registered seat's address: De Rooy 15
2400 Mol
Since November 8, 1999
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 January 20, 2022
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Director Sannen ,  Paul  Since January 20, 2022
Manager (1) Dierckx ,  Ruth  Since August 1, 2016
Manager (1) Sannen ,  Tom  Since July 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Second-hand car dealer
Since October 16, 2000
 
Knowledge of basic management
Since February 14, 2000
 
Motorised vehicles - inter-sectoral professional competence
Since June 7, 2013
 
 
 

Characteristics

Subject to VAT
Since December 1, 1999
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  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  29.100  -  Manufacture and assembly of motor vehicles
Since January 20, 2022
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since January 20, 2022
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since December 14, 2011
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 20, 2022
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since January 20, 2022
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 20, 2022
VAT 2008  77.393  -  Rental and leasing of caravans and motor homes
Since January 20, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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