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:0468.335.004
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 19, 2022
Start date:December 16, 1999
Name:CRANE REPAIR
Name in Dutch, since December 9, 1999
Registered seat's address: Hamburgstraat 1
2030 Antwerpen
Since July 1, 2019
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: Private limited liability company (1)
Since December 9, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative De Vylder ,  Johan  (0435.357.972)   Since August 29, 2016
Manager (2)0435.357.972   Since August 29, 2016
Manager (2) Van Rompaey ,  Johan  Since August 29, 2016
Curator (designated by court) Jacobs ,  Liesbet  Since May 19, 2022
Deferment auditor (designated by court) Van Goethem ,  Inge  Since July 9, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 20, 2000
 
 
 

Characteristics

Subject to VAT
Since March 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  28.220  -  Manufacture of lifting and handling equipment
Since January 1, 2008
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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