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:0405.555.911
Status:Stopped
Since May 23, 2016
Legal situation: Merger by acquisition
Since May 23, 2016
Start date:January 28, 1957
Name:PARTS & COMPONENTS HOLDING
Name in Dutch, since December 14, 2001
Registered seat's address: Maenhoutstraat 49
9830 Sint-Martens-Latem
Since September 30, 2015
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 April 21, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0464.590.210   Since October 29, 2010
Permanent representative Dumarey ,  Guido  (0459.485.040)   Since October 29, 2010
Permanent representative Maes ,  Marc  (0464.590.210)   Since October 29, 2010
Managing Director 0459.485.040   Since October 29, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Commercial company
Since January 1, 1957
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  25.501  -  Metal forging
Since January 1, 2008
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since January 1, 2008
VAT 2008  25.620  -  Machining
Since January 1, 2008
VAT 2008  31.010  -  Manufacture of office and shop furniture
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0441.945.064 (GML ESTATE)   since May 23, 2016
 
 

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