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:0445.326.010
Status:Active
Legal situation: Normal situation
Since October 14, 1991
Start date:October 14, 1991
Name:AUTO LOOK
Name in French, since October 14, 1991
Registered seat's address: Rue du Président Allende 55
7160 Chapelle-lez-Herlaimont
Since October 14, 1991
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 November 17, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Ciciretti ,  Tonino  Since November 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since March 6, 1997
 
Second-hand car dealer
Since March 6, 1997
 
Coachbuilder - body repairer
Since March 6, 1997
 
Knowledge of basic management
Since March 6, 1997
 
Retailer
Since March 6, 1997
 
 
 

Characteristics

Employer National Social Security Office
Since September 11, 2000
Subject to VAT
Since October 25, 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  45.204  -  Repairs to coachwork
Since November 22, 2019
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since February 20, 2013
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since February 20, 2013
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since February 20, 2013
VAT 2008  47.260  -  Retail trade of tobacco products in specialised stores
Since February 20, 2013
VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since May 1, 2015
 
 

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

NSSO2008  45.204 -  Repairs to coachwork
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)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