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:0447.760.017
Status:Active
Legal situation: Normal situation
Since July 3, 1992
Start date:July 3, 1992
Name:BOUVY MOTOR
Name in French, since July 3, 1992
Registered seat's address: Rue Pont-à-Migneloux 24
6041 Charleroi
Since January 28, 1995
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 3, 1992
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Heuschen ,  Eric  Since June 27, 2023
Person in charge of daily management Heuschen ,  Eric  Since March 13, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since March 21, 1996
 
Second-hand car dealer
Since March 21, 1996
 
Coachbuilder - body repairer
Since March 21, 1996
 
Knowledge of basic management
Since March 21, 1996
 
Retailer
Since March 21, 1996
 
 
 

Characteristics

Employer National Social Security Office
Since November 16, 1992
Subject to VAT
Since August 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(1)

VAT 2008  45.113  -  Retail trade of cars and other 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  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since January 1, 2008
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2008
 
 

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

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

Capital 106.395,27 EUR
Annual assembly February
End date financial year 31 August
Start date exceptional fiscal yearApril 1, 2016
End date exceptional fiscal yearAugust 31, 2017
 
 

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