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:0434.059.954
Status:Active
Legal situation: Normal situation
Since April 18, 1988
Start date:April 18, 1988
Name:GARAGE WALTER VAN DE VELDE EN CO
Name in Dutch, since April 18, 1988
Registered seat's address: Oosthoek 43
9968 Assenede
Since October 1, 1990
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 April 18, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Acker ,  Katrien  Since April 29, 1988
Director Van de Velde ,  Walter  Since April 29, 1988
Managing Director Van Acker ,  Katrien  Since March 19, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since April 17, 1989
 
Second-hand car dealer
Since April 17, 1989
 
Coachbuilder - body repairer
Since April 17, 1989
 
Knowledge of basic management
Since April 17, 1989
 
 
 

Characteristics

Subject to VAT
Since June 1, 1988
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  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2018
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since June 27, 2011
VAT 2008  52.210  -  Auxiliary services to land transportation
Since June 27, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 286.000,00 EUR
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)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