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:0429.661.302
Status:Active
Legal situation: Normal situation
Since October 24, 1986
Start date:October 24, 1986
Name:CAR Avenue Star S.A
Name in French, since December 31, 2018
Registered seat's address: Rue Haie Leruth 2
4432 Ans
Since October 1, 1990
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 24, 1986
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0748.659.064   Since March 1, 2022
Permanent representative Bailly ,  Stéphane  (0748.659.064)   Since March 1, 2022
Person in charge of daily management CAVAGNI ,  Bruno  Since March 1, 2022
Person in charge of daily management Martin ,  Renaud  Since October 21, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since March 4, 2013
Dispensation
Since March 4, 2013
 
 

Characteristics

Employer National Social Security Office
Since November 1, 1986
Subject to VAT
Since December 1, 1986
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 867.627,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0402.461.314 (KALSCHEUER EUPEN AG)   has been absorbed by this entity  since June 14, 2019
0424.956.901 (KALSCHEUER VERVIERS)   has been absorbed by this entity  since June 14, 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)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