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:0430.059.594
Status:Active
Legal situation: Normal situation
Since December 31, 1986
Start date:December 31, 1986
Name:DICKY PNEUS
Name in French, since December 31, 1986
Registered seat's address: Rue des Trois Entités 10
4890 Thimister-Clermont
Since March 29, 2002
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@dickypneus.beSince May 26, 2021
Web Address:
www.dicky-pneus.be Since May 26, 2021
Entity type: Legal person
Legal form: Private limited company
Since May 26, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Baha ,  Karim  Since May 26, 2021
Director Tossings ,  Marc  Since May 26, 2021
Managing Director Tossings ,  Marc  Since May 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 5, 1998
Subject to VAT
Since February 1, 1987
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  45.205  -  Specialised services related to tyres
Since October 22, 2011
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since April 25, 2009
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since April 25, 2009
 
 

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

NSSO2008  45.320 -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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