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.

 

Registered entity data

In general

Enterprise number:0881.736.928
Status:Active
Legal situation: Normal situation
Since June 8, 2006
Start date:June 8, 2006
Name:Mazout Service
Name in Dutch, since October 12, 2023
Registered seat's address: Bossuitstraat 9
8583 Avelgem
Since June 8, 2006
Phone number:
056-455427 Since June 8, 2006(1)
Fax:
056-455840 Since June 8, 2006(1)
Email address:
info@mazoutservice.beSince June 8, 2006(1)
Web Address:
www.mazoutservice.be Since June 8, 2006(1)
Entity type: Legal person
Legal form: Public limited company
Since June 8, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0879.638.461   Since March 16, 2020
Director 0885.627.123   Since June 1, 2022
Director Cumps ,  Eric  Since September 1, 2022
Permanent representative Vankerckhoven ,  Walter  (0879.638.461)   Since March 16, 2020
Permanent representative Lambert ,  Tom  (0885.627.123)   Since June 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 2, 2006
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  46.710  -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since January 1, 2008
VAT 2008  46.120  -  Commission trade of fuels, metals, minerals and industrial chemicals
Since January 1, 2008
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 250.000,00 EUR
Annual assembly October
End date financial year 30 June
 
 

Links between entities

No data included in CBE.
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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