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:0426.258.481
Status:Active
Legal situation: Opening of bankruptcy procedure
Since August 17, 2021
Start date:October 9, 1984
Name:AUTO-TECHNIQUE BEAUMONT
Name in French, since October 9, 1984
Registered seat's address: Rue de l'Abattoir(BT) 39
6500 Beaumont
Since May 5, 2006

Ex officio striked off address since March 15, 2022(1)
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 28, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Delrue ,  Cindy  Since April 30, 2020
Director Delrue ,  Jean  Since April 30, 2020
Permanent representative Nicolas ,  Hervé  (0845.478.031)   Since November 8, 2018
Managing Director 0845.478.031   Since November 8, 2012
Curator (designated by court) Bronkaert ,  Isabelle  Since August 18, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.000.000,00 BEF
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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