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:0451.996.046
Status:Stopped
Since July 29, 2016
Legal situation: Merger by acquisition
Since July 29, 2016
Start date:January 5, 1994
Name:QUATTRO ' TO
Name in Dutch, since January 5, 1994
Registered seat's address: Boomsesteenweg 67
2610 Antwerpen
Since February 28, 1995
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 January 5, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coens ,  Amélie  Since June 6, 2016
Director Miller ,  Axel  Since June 1, 2015
Director Monville ,  Paul  Since June 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Moped mechanic
Since February 21, 1994
 
Scooter mechanic
Since February 21, 1994
 
Garage mechanic - repair services
Since February 21, 1994
 
Second-hand car dealer
Since February 21, 1994
 
Coachbuilder - body repairer
Since February 21, 1994
 
Knowledge of basic management
Since February 21, 1994
 
Retailer
Since February 21, 1994
 
 
 

Characteristics

Subject to VAT
Since April 1, 1994
Commercial company
Since March 11, 1994
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since June 23, 2010
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
VAT 2008  52.290  -  Other transportation support activities
Since January 1, 2008
 
 

Financial information

Capital 500.000,00 XEU
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0416.911.938 (D'IETEREN IMMO)   since July 29, 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