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:0419.607.350
Status:Active
Legal situation: Normal situation
Since June 15, 1979
Start date:June 15, 1979
Name:Garage Pax
Name in Dutch, since March 21, 1980
Registered seat's address: Esperantolaan 12   box B
3300 Tienen
Since April 1, 2024
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 June 15, 1979
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0453.489.054   Since June 20, 2003
Permanent representative Roux ,  Marie  (0453.489.054)   Since March 6, 2020
Managing Director Quintens ,  Paul  Since March 6, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since January 23, 1997
 
Second-hand car dealer
Since January 23, 1997
 
Coachbuilder - body repairer
Since January 23, 1997
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1980
Subject to VAT
Since November 1, 1979
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  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since February 1, 2022
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since February 24, 2020
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since February 1, 2022
 
 

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

NSSO2008  45.191 -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 75.000,00 EUR
Annual assembly March
End date financial year 30 September
 
 

Links between entities

0844.594.638 (P&P Trading Company)   has been absorbed by this entity  since July 17, 2024
 
 

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