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:0430.397.710
Status:Active
Legal situation: Normal situation
Since January 30, 1987
Start date:January 30, 1987
Name:TRANSPORT SERVICE
Name in Dutch, since January 30, 1987
Registered seat's address: Sint-Amandsesteenweg(BOR) 92 GVL
2880 Bornem
Since September 14, 2020
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 January 30, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0472.362.482   Since September 30, 2010
Director De Paep ,  Stefaan  Since June 8, 2004
Permanent representative De Paep ,  Stefaan  (0472.362.482)   Since September 30, 2010
Managing Director De Paep ,  Stefaan  Since September 30, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Second-hand car dealer
Since October 28, 2003
 
Knowledge of basic management
Since October 28, 2003
 
 
 

Characteristics

Subject to VAT
Since March 1, 1987
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  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 155.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0472.362.482 (MANAGEMENT AND INVEST)   has been absorbed by this entity  since August 5, 2020
 
 

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)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