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:0696.766.638
Status:Active
Legal situation: Normal situation
Since May 24, 2018
Start date:May 24, 2018
Name:MYTE
Name in French, since May 24, 2018
Registered seat's address: Rue Théodore Verhaegen 196-202
1060 Saint-Gilles
Since July 18, 2019
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 December 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bail ,  Mehdi  Since January 1, 2024
Director El Harouati ,  Mourad  Since December 20, 2023
Director Hassani Jyar ,  Morad  Since January 1, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 25, 2019
 
Motorised vehicles - inter-sectoral professional competence
Since July 25, 2019
 
 
 

Characteristics

Subject to VAT
Since July 1, 2018
Enterprise subject to registration
Since January 29, 2019
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since July 25, 2019
Knowledge of basic business management
Since January 28, 2018
 
 

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

VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since July 1, 2018
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since July 23, 2019
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since July 23, 2019
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 23, 2019
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since July 23, 2019
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since July 23, 2019
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since July 23, 2019
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since July 23, 2019
VAT 2008  45.401  -  Commission trade and wholesale trade of motorcycles, including spares and accessories
Since July 23, 2019
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since July 23, 2019
VAT 2008  71.201  -  Technical inspection of motor vehicles
Since July 23, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2018
End date exceptional fiscal yearDecember 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