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:0456.800.417
Status:Active
Legal situation: Normal situation
Since December 29, 1995
Start date:December 29, 1995
Name:GARAGE DE WACHTER et FILS S.A.
Name in French, since December 29, 1995
Registered seat's address: Chaussée de Liège(JB) 205
5100 Namur
Since July 15, 2021
Phone number:
063233400 Since December 29, 1995(1)
Fax:
063224072 Since December 29, 1995(1)
Email address:
garagedewachter@busmail.netSince December 29, 1995(1)
Web Address:
www.garage-de-wachter.be Since December 29, 1995(1)
Entity type: Legal person
Legal form: Public limited company
Since December 29, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0426.220.770   Since July 15, 2021
Director 0444.325.227   Since July 15, 2021
Permanent representative Collin ,  Laurent  (0426.220.770)   Since July 15, 2021
Permanent representative Calozet ,  Laurence  (0444.325.227)   Since July 15, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since October 16, 1996
 
Second-hand car dealer
Since October 16, 1996
 
Coachbuilder - body repairer
Since October 16, 1996
 
Knowledge of basic management
Since October 16, 1996
 
Retailer
Since October 16, 1996
 
 
 

Characteristics

Subject to VAT
Since January 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 5.000.000,00 BEF
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)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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