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:0416.355.078
Status:Stopped
Since July 20, 2017
Legal situation: Merger by acquisition
Since July 20, 2017
Start date:June 17, 1976
Name:WEST BELGIUM COACH COMPANY
Name in Dutch, since August 23, 1988
Registered seat's address: Vlamingveld 6
8490 Jabbeke
Since January 26, 2011
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 June 17, 1976
Number of establishment units (EU): 0
 
 

Functions

Director 0461.734.846   Since August 27, 2009
Director 0470.519.878   Since September 1, 2014
Permanent representative Deschacht ,  Redgy  (0461.734.846)   Since September 1, 2014
Permanent representative Hellemans ,  Dirk  (0470.519.878)   Since September 1, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Subject to VAT
Since October 1, 1976
Commercial company
Since September 2, 1976
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  49.310  -  Urban and suburban passenger land transport
Since May 20, 2009
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since January 1, 2008
VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since January 1, 2008
 
 

Financial information

Capital 612.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

Links between entities

This entity  is absorbed by   0420.812.427 (GINO - TOURS)   since July 20, 2017
 
 

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