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:0446.278.588
Status:Active
Legal situation: Normal situation
Since December 30, 1991
Start date:December 30, 1991
Name:Garage Schraepen
Name in Dutch, since December 30, 1991
Registered seat's address: Industriepark 1201
3545 Halen
Since May 18, 2009
Phone number:
013461203 Since October 11, 2023
Fax: No data included in CBE.
Email address:
info@fiatschraepen.beSince October 11, 2023
Web Address:
www.fiatschraepen.be Since October 11, 2023
Entity type: Legal person
Legal form: Private limited liability company (1)
Since December 30, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Schraepen ,  Geert  Since January 13, 1992
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since March 31, 1992
 
Second-hand car dealer
Since March 31, 1992
 
Coachbuilder - body repairer
Since March 31, 1992
 
Retailer
Since March 6, 1997
 
 
 

Characteristics

Employer National Social Security Office
Since August 31, 1992
Subject to VAT
Since March 1, 1992
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

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
VAT 2008  45.204  -  Repairs to coachwork
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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".

(3)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