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:0664.672.803
Status:Active
Legal situation: Normal situation
Since October 14, 2016
Start date:October 14, 2016
Name:AIRPORT DRIVER
Name in French, since November 21, 2023
Registered seat's address: Rue du Gaz 40/B002
1020 Bruxelles
Since October 14, 2016
Phone number:
+32488093651 Since July 1, 2017(1)
Fax: No data included in CBE.
Email address:
seddikma@hotmail.comSince July 1, 2017(1)
info@airport-driver.beSince November 21, 2023
Web Address:
WWW.AIRPORT-DRIVER.BE Since July 1, 2017(1)
https://airportdriver.be Since November 21, 2023
Entity type: Legal person
Legal form: Private limited company
Since November 21, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bakali ,  Faisal  Since January 17, 2024
Director Seddik ,  Mohamed  Since November 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 28, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since March 7, 2024
Subject to VAT
Since October 26, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 28, 2016
 
 

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

VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since October 26, 2016
VAT 2008  49.310  -  Urban and suburban passenger land transport
Since October 26, 2016
VAT 2008  49.320  -  Transport of passengers by taxi
Since October 26, 2016
 
 

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

NSSO2008  49.390 -  Other passenger land transport n.e.c.
Since March 7, 2024
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 7, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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