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:0455.524.668
Status:Active
Legal situation: Normal situation
Since July 1, 1995
Start date:July 1, 1995
Name:AUMAN
Name in Dutch, since February 14, 2023
Registered seat's address: Gentse Steenweg 203
9160 Lokeren
Since February 14, 2023
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 April 10, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Auman ,  Dirk  Since February 14, 2023
Director Van Ruyteghem ,  Ria  Since February 14, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since May 24, 2023
 
 
 

Characteristics

Subject to VAT
Since August 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since May 24, 2023
 
 

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

VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since February 14, 2023
VAT 2008  01.500  -  Mixed farming
Since February 14, 2023
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since February 14, 2023
VAT 2008  68.204  -  Land rental and operation
Since February 14, 2023
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since February 14, 2023
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 14, 2023
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.500.000,00 BEF
Annual assembly March
End date financial year 30 September
 
 

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)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