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.

 

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:0437.863.839
Status:Stopped
Since June 29, 2021
Legal situation: Merger by acquisition
Since June 29, 2021
Start date:July 12, 1989
Name:SUD AUTO
Name in French, since February 22, 1996
Registered seat's address: Chaussée de Bruxelles(TOU) 394
7500 Tournai
Since October 31, 2000
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 July 12, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0890.342.115   Since February 14, 2011
Director Vanneste ,  Jean  Since February 14, 2011
Director Vanneste ,  Jean-Pierre  Since February 14, 2011
Permanent representative Vanneste ,  Gaëtan  (0890.342.115)   Since February 14, 2011
Managing Director 0890.342.115   Since February 14, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Second-hand car dealer
Since February 13, 1997
 
Knowledge of basic management
Since February 13, 1997
 
 
 

Characteristics

Subject to VAT
Since August 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(1)

VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
 

Financial information

Capital 538.483,33 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

Links between entities

This entity  is absorbed by   0424.182.483 (Patricare)   since June 29, 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)

(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