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.

 

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