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:0404.790.896
Status:Active
Legal situation: Normal situation
Since June 26, 1962
Start date:June 26, 1962
Name:Autocars De Polder
Name in Dutch, since June 26, 1962
Trade Name:Hansea Antwerpen
Name in Dutch, since March 7, 2024
Registered seat's address: Groenendaallaan 385
2030 Antwerpen
Since September 28, 1977
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 September 28, 1977
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0731.655.657   Since July 1, 2023
Permanent representative Larosse ,  Joris  (0731.655.657)   Since July 1, 2023
Person in charge of daily management Bral ,  Patrick  Since March 1, 2019
Person in charge of daily management Tréau ,  Guy  Since December 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1962
Subject to VAT
Since January 1, 1971
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  49.390  -  Other passenger land transport n.e.c.
Since January 1, 2008
VAT 2008  49.320  -  Transport of passengers by taxi
Since January 1, 2024
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  49.390 -  Other passenger land transport n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.181.100,00 EUR
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)
Employers' repertory

(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