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:0442.908.631
Status:Active
Legal situation: Normal situation
Since February 26, 1991
Start date:February 26, 1991
Name:AUTRUCHE
Name in Dutch, since February 26, 1991
Registered seat's address: Pathoekeweg 50
8000 Brugge
Since May 1, 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 January 26, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Swimberghe ,  Piet  Since December 30, 2002
Director Verhille ,  Jeroen  Since July 1, 2007
Managing Director Swimberghe ,  Piet  Since July 6, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 1, 1996
Subject to VAT
Since March 1, 1991
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  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since January 1, 2008
VAT 2008  46.412  -  Wholesale trade of linens and bedding
Since January 1, 2008
VAT 2008  47.721  -  Retail trade of shoes in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  14.130 -  Manufacture of other outerwear
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 675.013,80 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJanuary 1, 2002
End date exceptional fiscal yearMarch 31, 2003
 
 

Links between entities

0457.920.370 (MANADEB)   has been absorbed by this entity  since January 30, 2015
0473.538.756 (PAS DE DEUX)   has been absorbed by this entity  since January 30, 2015
 
 

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