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:0877.846.832
Status:Stopped
Since December 31, 2014
Legal situation: Merger by acquisition
Since December 31, 2014
Start date:December 12, 2005
Name:CAMION VERHURING VLAANDEREN
Name in Dutch, since December 12, 2005
Registered seat's address: Brugsesteenweg 76 BIS
8520 Kuurne
Since December 12, 2005
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
Since December 12, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager SAMINADA ,  EMMANUEL  Since October 25, 2012
Manager Vanassche ,  Jean-Paul  Since October 31, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 1, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2006
Subject to VAT
Since January 1, 2006
Commercial company
Since January 1, 2006
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since January 1, 2008
 
 

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

NSSO2008  77.120 -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since January 1, 2008
 
 

Financial information

Capital 25.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 12, 2005
End date exceptional fiscal yearDecember 31, 2007
 
 

Links between entities

This entity  is absorbed by   0478.997.876 (VIA TRUCK LEASE BENELUX)   since December 31, 2014
 
 

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)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