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:0671.829.225
Status:Active
Legal situation: Normal situation
Since February 24, 2017
Start date:February 24, 2017
Name:BLACK LIMO
Name in French, since February 24, 2017
Registered seat's address: Avenue Marcel Thiry 160   box 17
1200 Woluwe-Saint-Lambert
Since September 7, 2023
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 September 7, 2023
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Aissal ,  Adil  Since October 1, 2022
Director Aissal ,  Adnane  Since September 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 28, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2018
Subject to VAT
Since March 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 28, 2017
 
 

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

VAT 2008  49.310  -  Urban and suburban passenger land transport
Since February 28, 2017
VAT 2008  49.320  -  Transport of passengers by taxi
Since February 28, 2017
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since May 3, 2023
VAT 2008  49.410  -  Freight transport by road except removal services
Since October 1, 2021
VAT 2008  52.210  -  Auxiliary services to land transportation
Since October 5, 2023
 
 

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

NSSO2008  49.320 -  Transport of passengers by taxi
Since April 1, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 22, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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