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:0402.596.223
Status:Stopped
Since May 28, 2009
Legal situation: Merger by acquisition
Since May 28, 2009
Start date:March 26, 1965
Name:Car Accesories and Specialities
Name in Dutch, since March 26, 1965
Abbreviation: C.A.R.S.
Name in Dutch, since March 26, 1965
Registered seat's address: Avenue Arnaud Fraiteur 15-23
1050 Ixelles
Since December 1, 2008
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: Public limited company
Since March 26, 1965
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director BRAND ,  HANS  Since January 30, 2007
Director Celens ,  Joanna  Since September 27, 2000
Director Charlot ,  Laurent  Since January 1, 2008
Director Docquier ,  Jean  Since May 3, 2004
Director Snel ,  Bart  Since January 23, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 1, 1965
Subject to VAT
Since January 1, 1971
Commercial company
Since April 1, 1965
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
 
 

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

NSSO2008  47.300 -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
 
 

Financial information

Capital 3.000.000,00 BEF
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0403.048.262 (Belgian Shell)   since May 28, 2009
 
 

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