Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
| Enterprise number: | 0477.742.420 | ||
| Status: | Stopped Since March 16, 2026 | ||
| Legal situation: | Closing of bankruptcy procedure Since March 16, 2026 | ||
| Start date: | June 11, 2002 | ||
| Name: | A.C.A. BELGIUM Name in Dutch, since June 6, 2002 | ||
| Registered seat's address: |
August Wautersstraat 20
9140 Temse Since December 11, 2024 Address striken off ex officio since January 28, 2025(1) | ||
| 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
(2) Since June 6, 2002 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Director | Goossens , Michael | Since December 11, 2024 | |
| Curator (designated by court) | Marien , Kenny | Since September 2, 2025 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Garage mechanic - repair services Since July 15, 2002 | |||
| Second-hand car dealer Since July 15, 2002 | |||
| | |||
Characteristics | |||
| Subject to VAT Since August 1, 2002 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| No data included in CBE. | |||
| | |||
Version of the Nacebel codes for the VAT activities 2025(3) | |||
| VAT 2025
43.410
-
Roofing activities Since January 1, 2025 | |||
| VAT 2025
43.320
-
Joinery installation Since January 1, 2025 | |||
| VAT 2025
43.230
-
Installation of insulation Since January 1, 2025 | |||
| VAT 2025
47.812
-
Retail sale of other motor vehicles (> 35 tonnes) Since January 1, 2025 | |||
| VAT 2025
43.331
-
Floor and wall covering with tiles Since January 1, 2025 | |||
| VAT 2025
43.350
-
Other building completion and finishing Since January 1, 2025 | |||
| VAT 2025
43.110
-
Demolition Since January 1, 2025 | |||
| VAT 2025
95.313
-
Repair and assembly of specific parts of motor vehicles Since January 1, 2025 | |||
| VAT 2025
43.310
-
Plastering Since January 1, 2025 | |||
| | |||
Financial information | |||
| Annual assembly | December | ||
| End date financial year | 30 September | ||
| | |||
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) Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
To top Back

