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:0446.036.880
Status:Stopped
Since June 28, 2010
Legal situation: Merger by acquisition
Since June 28, 2010
Start date:December 23, 1991
Name:D & D AUTOMOTIVE
Name in Dutch, since May 24, 2006
Registered seat's address: Ovenstraat 15
8800 Roeselare
Since March 31, 1994
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 December 23, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0440.506.989   Since March 23, 2005
Director Devos ,  Christophe  Since March 23, 2005
Director Dochy ,  Dominique  Since March 23, 2005
Permanent representative Devos ,  Christophe  (0440.506.989)   Since March 24, 2005
Managing Director 0440.506.989   Since March 23, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since March 19, 1992
 
Second-hand car dealer
Since March 19, 1992
 
Coachbuilder - body repairer
Since March 19, 1992
 
Knowledge of basic management
Since March 19, 1992
 
 
 

Characteristics

Subject to VAT
Since July 1, 1992
Commercial company
Since March 31, 1992
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
 

Financial information

Capital 225.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

Links between entities

This entity  is absorbed by   0440.506.989 (Maurin Immo West II)   since June 28, 2010
 
 

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