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:0449.372.294
Status:Active
Legal situation: Normal situation
Since February 25, 1993
Start date:February 25, 1993
Name:DAF TRUCKS VLAANDEREN
Name in Dutch, since February 25, 1993
Trade Name:DAF ASSEN- en CABINEFABRIEK - DAF TRUCKS BELGIE-BELGIQUE
Name in Dutch, since October 24, 1995
Registered seat's address: Van Doornelaan 1
2260 Westerlo
Since February 25, 1993
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 February 25, 1993
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Albert ,  Tina  Since July 1, 2023
Director HABETS ,  JOSEPH  Since February 1, 2018
Director Van Eyken ,  Stijn  Since October 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 1, 1993
Subject to VAT
Since March 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  29.100  -  Manufacture and assembly of motor vehicles
Since June 27, 2011
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 27, 2011
 
 

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

NSSO2008  29.201 -  Manufacture of bodies for motor vehicles
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 111.790.000,00 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)
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