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:0693.786.956
Status:Active
Legal situation: Normal situation
Since March 30, 2018
Start date:March 30, 2018
Name:LKQ Belgium
Name in Dutch, since March 30, 2018
Registered seat's address: Havendoklaan 14
1800 Vilvoorde
Since March 30, 2018
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 30, 2022
Number of establishment units (EU): 24  List EU - Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since April 16, 2018
Dispensation
Since April 16, 2018
 
 

Characteristics

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

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since March 30, 2018
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since March 30, 2018
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since March 30, 2018
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since March 30, 2018
VAT 2008  46.620  -  Wholesale trade of machine tools
Since March 30, 2018
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since March 30, 2018
VAT 2008  64.200  -  Activities of holding companies
Since March 30, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  45.310 -  Commission trade and wholesale trade of motor vehicle equipment
Since August 1, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 29, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

0886.312.754 (sergoyne car-parts)   has been absorbed by this entity  since September 10, 2018
0400.852.894 (AUTOBEDRIJF DE JONGHE EN CO)   has been absorbed by this entity  since September 24, 2018
0895.567.940 (OTTOMATE)   has been absorbed by this entity  since September 24, 2018
0419.122.152 (HENRARD)   has been absorbed by this entity  since January 21, 2019
0578.927.474 (BVG-HOLD)   has been absorbed by this entity  since January 21, 2019
0578.928.266 (PVG HOLD)   has been absorbed by this entity  since January 21, 2019
0429.938.543 (DCM TOOLS)   has been absorbed by this entity  since February 19, 2019
0849.104.841 (PROSEC CARPARTS)   has been absorbed by this entity  since March 25, 2019
0894.005.349 (AUTOPARTS PROSEC)   has been absorbed by this entity  since March 25, 2019
0829.156.394 (ROX AUTO)   has been absorbed by this entity  since May 6, 2019
0471.645.672 (AUTOSTOP LEUVEN)   has been absorbed by this entity  since May 20, 2019
0403.433.886 (DE BRUYN PROFESSIONAL COATINGS)   has been absorbed by this entity  since June 11, 2019
0420.271.108 (ABBIUSI)   has been absorbed by this entity  since June 11, 2019
0475.141.137 (G.D.R.)   has been absorbed by this entity  since June 11, 2019
0875.118.360 (B.S.F DISTRIBUTION)   has been absorbed by this entity  since June 19, 2019
0419.239.443 (AUTO-SPORT WILLY)   has been absorbed by this entity  since June 24, 2019
0423.014.327 (Tout pour la carrosserie)   has been absorbed by this entity  since June 24, 2019
0457.139.521 (CENTRAUTO-PIECES)   has been absorbed by this entity  since June 24, 2019
0416.824.044 (DE MAESSCHALCK H.)   has been absorbed by this entity  since October 14, 2019
0872.166.689 (ALFA PAINTS)   has been absorbed by this entity  since October 14, 2019
0508.604.454 (DEZUTTER WEST)   has been absorbed by this entity  since December 16, 2019
0724.947.019 (DEZUTTER)   has been absorbed by this entity  since December 16, 2019
 
 

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)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".

(2)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