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:0449.245.996
Status:Active
Legal situation: Normal situation
Since January 18, 1993
Start date:January 18, 1993
Name:DOCKX RENTAL
Name in Dutch, since March 31, 2011
Registered seat's address: Terbekehofdreef 10
2610 Antwerpen
Since January 1, 2013
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 January 18, 1993
Number of establishment units (EU): 17  List EU - Information and activities for each establishment unit
 
 

Functions

Director Dockx ,  Joeri  Since November 30, 2018
Director Dockx ,  Jozef  Since July 12, 2013
Director Dockx ,  Sarah  Since December 22, 2020
Managing Director Dockx ,  Joeri  Since January 1, 2022
Managing Director Dockx ,  Jozef  Since July 12, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since November 12, 2014
Dispensation
Since November 12, 2014
 
 

Characteristics

Employer National Social Security Office
Since February 1, 1993
Subject to VAT
Since August 1, 1993
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  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 1, 2014
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.153.612,34 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2022
End date exceptional fiscal yearDecember 31, 2022
 
 

Links between entities

0430.661.885 (INDULEASE)   has been absorbed by this entity  since July 31, 2015
0462.996.242 (AXON)   has been absorbed by this entity  since August 4, 2015
 
 

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