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:0473.078.502
Status:Stopped
Since December 3, 2019
Legal situation: Merger by acquisition
Since December 3, 2019
Start date:October 20, 2000
Name:CARLOR ENGINEERING
Name in French, since October 10, 2000
Registered seat's address: Rue de la China(LVG) 18   box A
4141 Sprimont
Since November 14, 2018
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 October 10, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0841.971.777   Since December 22, 2011
Director Dodémont ,  Anne  Since July 16, 2018
Permanent representative Klaurens ,  Fabian  (0841.971.777)   Since December 22, 2011
Managing Director 0841.971.777   Since December 22, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 14, 2016
 
 
 

Characteristics

Subject to VAT
Since November 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 14, 2016
 
 

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

VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since March 15, 2018
 
 

Financial information

Capital 297.682,88 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2018
End date exceptional fiscal yearJune 30, 2019
 
 

Links between entities

This entity  is absorbed by   0841.971.777 (TJE INVEST)   since December 3, 2019
 
 

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