Registered entity data
In general | ||||||
Enterprise number: | 0456.753.994 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since November 24, 1995 | |||||
Start date: | November 24, 1995 | |||||
Name: | GARAGE DE LA CALIFORNIE Name in French, since November 24, 1995 | |||||
Registered seat's address: |
Rue de Wiltz 49
6600 Bastogne Since November 24, 1995 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited company
Since December 20, 2023 | |||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Director | Stoffen , Robert | Since December 20, 2023 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Garage mechanic - repair services Since April 17, 1996 | ||||||
Second-hand car dealer Since April 17, 1996 | ||||||
Coachbuilder - body repairer Since April 17, 1996 | ||||||
Knowledge of basic management Since April 17, 1996 | ||||||
Retailer Since April 17, 1996 | ||||||
| ||||||
Characteristics | ||||||
Employer National Social Security Office Since July 16, 2018 | ||||||
Subject to VAT Since January 1, 1996 | ||||||
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
45.201 -
General maintenance and repair of cars and other light motor vehicles (= 3.5 ton) Since January 1, 2008 | ||||||
VAT 2008
33.110 -
Repair of fabricated metal products Since January 1, 2008 | ||||||
VAT 2008
45.194 -
Trade of trailers, semi-trailers and caravans Since January 1, 2008 | ||||||
| ||||||
Version of the Nacebel codes for the NSSO activities 2008(2) | ||||||
NSSO2008
45.194 -
Trade of trailers, semi-trailers and caravans Since July 16, 2018 | ||||||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | June | ||
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(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