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:0479.002.925
Status:Stopped
Since October 27, 2022
Legal situation: Closing of bankruptcy procedure
Since October 27, 2022
Start date:December 10, 2002
Name:GLAS
Name in Dutch, since November 29, 2002
Registered seat's address: Steenweg op Aalst 111
9620 Zottegem
Since January 1, 2013
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 November 29, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Glas ,  Caroline  Since February 18, 2011
Director Glas ,  Etienne  Since December 10, 2002
Managing Director Glas ,  Caroline  Since February 18, 2011
Managing Director Glas ,  Etienne  Since December 10, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since July 5, 2007
 
Second-hand car dealer
Since July 5, 2007
 
Coachbuilder - body repairer
Since July 5, 2007
 
Knowledge of basic management
Since July 5, 2007
 
 
 

Characteristics

Subject to VAT
Since January 1, 2004
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, 2015
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2015
 
 

Financial information

Capital 135.000,00 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)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