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: | 0416.401.204 | ||
Status: | Stopped Since June 28, 2023 | ||
Legal situation: | Merger by acquisition Since June 28, 2023 | ||
Start date: | October 7, 1976 | ||
Name: | EUROMAT SUD Name in French, since May 3, 2000 | ||
Registered seat's address: |
Rue de Namur 141
6041 Charleroi Since November 1, 2001 | ||
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 7, 1976 | ||
Number of establishment units (EU): | 0 | ||
| |||
Functions | |||
Manager (2) | Van de Velde , Els | Since October 30, 2011 | |
Manager (2) | Van de Velde , Tom | Since October 30, 2011 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Motorised vehicles - inter-sectoral professional competence Since June 19, 2018 | |||
Vehicles up to 3.5 tonnes Since June 19, 2018 | |||
Vehicles over 3.5 tonnes Since June 19, 2018 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since October 1, 1976 | |||
Subject to VAT Since October 7, 1976 | |||
| |||
Authorisations | |||
Intersectoral professional competence for motor vehicles Since June 19, 2018 | |||
Professional competence for motor vehicles up to 3.5 tons Since June 19, 2018 | |||
Professional competence for motor vehicles of over 3.5 tons Since June 19, 2018 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
77.320 -
Rental and leasing of construction and civil engineering machinery and equipment Since January 1, 2008 | |||
VAT 2008
47.789 -
Other retail trade of new goods in specialised stores n.e.c. Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
46.693 -
Wholesale trade of electrical material, including installation material Since January 1, 2008 |
| |||
Financial information | |||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
This entity
is absorbed by
0413.312.347 (EUROMAT)
since June 28, 2023 | |||
| |||
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)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 Director, be read as "June 28, 2023".
(3)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