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: | 0830.493.610 | ||
Status: | Stopped Since April 10, 2025 | ||
Legal situation: | Closure of liquidation Since April 10, 2025 | ||
Start date: | October 18, 2010 | ||
Name: | USED TRUCK PARTS Name in Dutch, since October 18, 2010 | ||
Registered seat's address: |
Liesdonk 3
2440 Geel Since October 18, 2010 | ||
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
(1) Since October 18, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Vos , Roger | Since October 18, 2010 | |
Manager (2) | Vos , Sonja | Since October 18, 2010 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 25, 2010 | |||
Motorised vehicles - inter-sectoral professional competence Since November 25, 2010 | |||
| |||
Characteristics | |||
Subject to VAT Since November 1, 2010 | |||
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
46.720
-
Wholesale of motor vehicle parts and accessories Since January 1, 2025 | |||
VAT 2025
77.120
-
Rental and leasing of trucks Since January 1, 2025 |
| |||
Financial information | |||
Annual assembly | November | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | October 21, 2010 | ||
End date exceptional fiscal year | June 30, 2012 | ||
| |||
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)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".
(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 function "Manager" must, from January 1, 2020 to April 10, 2025, be read as "Director".
(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