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:0656.954.373
Status:Active
Legal situation: Normal situation
Since June 24, 2016
Start date:June 24, 2016
Name:SEBRING MOTORS
Name in Dutch, since June 24, 2016
Registered seat's address: Klein-Rootstraat 1
3680 Maaseik
Since June 24, 2016
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 company
Since October 26, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hendrickx ,  Luc  Since October 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 8, 2016
 
Motorised vehicles - inter-sectoral professional competence
Since July 8, 2016
 
Vehicles up to 3.5 tonnes
Since July 8, 2016
 
 
 

Characteristics

Subject to VAT
Since July 8, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since July 8, 2016
Professional competence for motor vehicles up to 3.5 tons
Since July 8, 2016
Knowledge of basic business management
Since July 8, 2016
 
 

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

VAT 2008  45.204  -  Repairs to coachwork
Since July 8, 2016
VAT 2008  33.120  -  Repair services of machines
Since July 8, 2016
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 8, 2016
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since July 8, 2016
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJune 21, 2016
End date exceptional fiscal yearMarch 31, 2018
 
 

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)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