Registered entity data
In general | |||
Enterprise number: | 0693.786.956 | ||
Status: | Active | ||
Legal situation: | Normal situation Since March 30, 2018 | ||
Start date: | March 30, 2018 | ||
Name: | LKQ Belgium Name in French, since March 30, 2018 LKQ Belgium Name in Dutch, since March 30, 2018 | ||
Registered seat's address: |
Havendoklaan 14
1800 Vilvoorde Since March 30, 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: |
Private limited company
Since September 30, 2022 | ||
Number of establishment units (EU): | 24
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
There are 6 legal functions for this entity. Show the legal functions. | |||
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Non SME dispensation Since April 16, 2018 | Dispensation Since April 16, 2018 | ||
| |||
Characteristics | |||
Employer National Social Security Office Since August 1, 2018 | |||
Subject to VAT Since April 1, 2018 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since March 30, 2018 | |||
VAT 2008
45.310 -
Commission trade and wholesale trade of motor vehicle equipment Since March 30, 2018 | |||
VAT 2008
45.320 -
Retail trade of motor vehicle parts and accessories Since March 30, 2018 | |||
VAT 2008
45.402 -
Maintenance, repair and retail trade of motorcycles, including spares and accessories Since March 30, 2018 | |||
VAT 2008
46.620 -
Wholesale trade of machine tools Since March 30, 2018 | |||
VAT 2008
46.731 -
Wholesale trade of construction materials, general assortment Since March 30, 2018 | |||
VAT 2008
64.200 -
Activities of holding companies Since March 30, 2018 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
45.310 -
Commission trade and wholesale trade of motor vehicle equipment Since August 1, 2018 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | March 29, 2018 | ||
End date exceptional fiscal year | December 31, 2018 | ||
| |||
Links between entities | |||
0886.312.754 (sergoyne car-parts)
has been absorbed by this entity
since September 10, 2018 | |||
0400.852.894 (AUTOBEDRIJF DE JONGHE EN CO)
has been absorbed by this entity
since September 24, 2018 | |||
0895.567.940 (OTTOMATE)
has been absorbed by this entity
since September 24, 2018 | |||
0419.122.152 (HENRARD)
has been absorbed by this entity
since January 21, 2019 | |||
0578.927.474 (BVG-HOLD)
has been absorbed by this entity
since January 21, 2019 | |||
0578.928.266 (PVG HOLD)
has been absorbed by this entity
since January 21, 2019 | |||
0429.938.543 (DCM TOOLS)
has been absorbed by this entity
since February 19, 2019 | |||
0849.104.841 (PROSEC CARPARTS)
has been absorbed by this entity
since March 25, 2019 | |||
0894.005.349 (AUTOPARTS PROSEC)
has been absorbed by this entity
since March 25, 2019 | |||
0829.156.394 (ROX AUTO)
has been absorbed by this entity
since May 6, 2019 | |||
0471.645.672 (AUTOSTOP LEUVEN)
has been absorbed by this entity
since May 20, 2019 | |||
0403.433.886 (DE BRUYN PROFESSIONAL COATINGS)
has been absorbed by this entity
since June 11, 2019 | |||
0420.271.108 (ABBIUSI)
has been absorbed by this entity
since June 11, 2019 | |||
0475.141.137 (G.D.R.)
has been absorbed by this entity
since June 11, 2019 | |||
0875.118.360 (B.S.F DISTRIBUTION)
has been absorbed by this entity
since June 19, 2019 | |||
0419.239.443 (AUTO-SPORT WILLY)
has been absorbed by this entity
since June 24, 2019 | |||
0423.014.327 (Tout pour la carrosserie)
has been absorbed by this entity
since June 24, 2019 | |||
0457.139.521 (CENTRAUTO-PIECES)
has been absorbed by this entity
since June 24, 2019 | |||
0416.824.044 (DE MAESSCHALCK H.)
has been absorbed by this entity
since October 14, 2019 | |||
0872.166.689 (ALFA PAINTS)
has been absorbed by this entity
since October 14, 2019 | |||
0508.604.454 (DEZUTTER WEST)
has been absorbed by this entity
since December 16, 2019 | |||
0724.947.019 (DEZUTTER)
has been absorbed by this entity
since December 16, 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) 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 function "Manager" must, since January 1, 2020, be read as "Director".
(2)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