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: | 0895.096.006 | ||
Status: | Stopped Since June 28, 2021 | ||
Legal situation: | Merger by acquisition Since June 28, 2021 | ||
Start date: | January 21, 2008 | ||
Name: | LANDBOUWMACHINES DECOCK Name in Dutch, since January 21, 2008 | ||
Registered seat's address: |
Mortelputstraat 11
8810 Lichtervelde Since July 1, 2017 | ||
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
(1) Since January 21, 2008 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Vallaey , Remi (0899.430.817) | Since July 1, 2017 | |
Manager (2) | 0899.430.817 | Since July 1, 2017 | |
Manager (2) | Boret , Ingrid | Since July 1, 2017 | |
Manager (2) | Vallaey , Remi | Since July 1, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since March 11, 2016 | |||
Motorised vehicles - inter-sectoral professional competence Since February 19, 2008 | |||
Vehicles up to 3.5 tonnes Since February 19, 2008 | |||
Vehicles over 3.5 tonnes Since February 19, 2008 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 1, 2008 | |||
Subject to VAT Since January 1, 2008 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since March 11, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
46.610 -
Wholesale trade of agricultural machinery, equipment and supplies Since January 21, 2008 | |||
VAT 2008
33.120 -
Repair services of machines Since January 21, 2008 | |||
VAT 2008
45.193 -
Retail trade of other cars and light motor vehicles (= 3.5 tons) Since December 21, 2011 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
46.610 -
Wholesale trade of agricultural machinery, equipment and supplies Since January 21, 2008 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
| |||
Links between entities | |||
This entity
is absorbed by
0426.646.778 (HUIS VALLAEY)
since June 28, 2021 | |||
| |||
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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(2)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, from January 1, 2020 to Director, be read as "June 28, 2021".
(3)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