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:0436.026.282
Status:Active
Legal situation: Normal situation
Since November 30, 1988
Start date:November 30, 1988
Name:SERVICESTATION BERBEN
Name in Dutch, since May 17, 1997
Registered seat's address: Koninginnelaan(E) 102
3630 Maasmechelen
Since November 30, 1988
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 company
Since December 9, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Berben ,  Henri  Since December 9, 2021
Director Berben ,  Maria  Since December 9, 2021
Manager (1) Berben ,  Henri  Since December 14, 1988
Manager (1) Berben ,  Maria  Since December 14, 1988
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since January 29, 1998
 
Second-hand car dealer
Since January 29, 1998
 
Coachbuilder - body repairer
Since January 29, 1998
 
Knowledge of basic management
Since January 29, 1998
 
Retailer
Since January 29, 1998
 
 
 

Characteristics

Employer National Social Security Office
Since September 11, 1995
Subject to VAT
Since January 1, 1989
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  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since January 1, 2008
VAT 2008  45.204  -  Repairs to coachwork
Since January 1, 2008
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since January 1, 2008
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
VAT 2008  52.210  -  Auxiliary services to land transportation
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  47.300 -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)
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 function "Manager" must, since January 1, 2020, be read as "Director".

(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