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:0420.383.647
Status:Active
Legal situation: Normal situation
Since May 12, 1980
Start date:May 12, 1980
Name:VOLVO GROUP BELGIUM
Name in Dutch, since January 29, 2010
Registered seat's address: Smalleheerweg 31
9041 Gent
Since June 30, 2004
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info.volvotrucksgent@volvo.comSince May 12, 2022
Web Address:
www.volvogroup.be Since May 12, 2022
Entity type: Legal person
Legal form: Public limited company
Since May 12, 1980
Number of establishment units (EU): 11  List EU - Information and activities for each establishment unit
 
 

Functions

Director Devos ,  Peter  Since May 11, 2018
Director Leemans ,  Koen  Since May 14, 2021
Director MARQUESINI ,  JORGE  Since May 14, 2021
Person in charge of daily management De Vulder ,  Joris  Since October 1, 2018
Managing Director Devos ,  Peter  Since May 12, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since February 1, 2009
Dispensation
Since February 1, 2009
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1980
Subject to VAT
Since June 1, 1980
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  29.100  -  Manufacture and assembly of motor vehicles
Since April 12, 2016
VAT 2008  27.200  -  Manufacture of batteries and accumulators
Since January 1, 2023
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since April 12, 2016
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since April 12, 2016
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since February 1, 2016
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since November 23, 2011
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since April 12, 2016
 
 

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

NSSO2008  29.100 -  Manufacture and assembly of motor vehicles
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 110.000.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0400.118.367 (Volvo-Continental)   has been absorbed by this entity  since January 29, 2010
0461.764.540 (VOLVO EUROPE FINANCE)   has been absorbed by this entity  since June 27, 2017
0408.352.380 (Volvofina)   has a unknown relationship with this entity   since December 5, 1980
This entity  has a unknown relationship with   0408.352.380 (Volvofina)   since December 5, 1980
 
 

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