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.

 

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:0832.856.054
Status:Stopped
Since May 14, 2024
Legal situation: Closing of bankruptcy procedure
Since May 14, 2024
Start date:January 17, 2011
Name:KOSKER
Name in French, since January 17, 2011
Registered seat's address: Rue Saint-Léonard 371
4000 Liège
Since October 10, 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 liability company (1)
Since January 17, 2011
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Kösker ,  Siyami  Since January 17, 2011
Curator (designated by court) Debouche ,  Natalie  Since March 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 25, 2011
 
Motorised vehicles - inter-sectoral professional competence
Since January 29, 2014
 
Vehicles up to 3.5 tonnes
Since January 29, 2014
 
Vehicles over 3.5 tonnes
Since January 29, 2014
 
 
 

Characteristics

Subject to VAT
Since August 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since January 29, 2014
Professional competence for motor vehicles up to 3.5 tons
Since January 29, 2014
Professional competence for motor vehicles of over 3.5 tons
Since January 29, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since January 29, 2014
VAT 2008  25.620  -  Machining
Since October 1, 2020
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since February 11, 2014
VAT 2008  33.120  -  Repair services of machines
Since February 11, 2014
VAT 2008  33.170  -  Repair and maintenance of other transport equipment
Since February 11, 2014
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since February 11, 2014
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since February 11, 2014
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since February 11, 2014
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since February 11, 2014
VAT 2008  45.205  -  Specialised services related to tyres
Since January 29, 2014
VAT 2008  45.206  -  Washing of motor vehicles
Since June 1, 2012
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since June 1, 2012
VAT 2008  52.210  -  Auxiliary services to land transportation
Since June 1, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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 May 14, 2024, be read as "Director".

(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.


To top   Back