Registered entity data
In general | |||
Enterprise number: | 0452.119.770 | ||
Status: | Active | ||
Legal situation: | Normal situation Since February 24, 1994 | ||
Start date: | February 24, 1994 | ||
Name: | GARAGE PASCAL ROMEO Name in Dutch, since February 24, 1994 | ||
Registered seat's address: |
Rue de la Barrière 6
7822 Ath Since November 29, 2021 | ||
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 liability company
(1) Since February 24, 1994 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | D'haene , Filip | Since June 30, 2018 | |
Manager (2) | D'haene , Frédérik | Since June 30, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Garage mechanic - repair services Since March 1, 2007 | |||
Second-hand car dealer Since March 1, 2007 | |||
Knowledge of basic management Since March 1, 2007 | |||
| |||
Characteristics | |||
Subject to VAT Since March 1, 1994 | |||
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
45.113 -
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 | June | ||
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) |
(1)Since January 1, 2020, the terms "Private limited liability company" must be read as "Private limited company" pending compliance of the statutes with the Companies and Associations Code.
(2)In application of the act of 23 march 2019 introducing the Companies and Associations Code, the term "Manager" must be read as "Director" from January 1, 2020.
(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