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:0458.171.976
Status:Active
Legal situation: Normal situation
Since June 18, 1996
Start date:June 18, 1996
Name:D. Paesen
Name in Dutch, since November 21, 2017
Registered seat's address: Industrieterrein Kanaal-Noord 1428
3960 Bree
Since November 9, 2021

Ex officio striked off address since March 18, 2024(1)
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 company
Since November 9, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Paesen ,  Diederik  Since November 9, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 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  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since June 1, 2020
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since May 1, 2020
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since June 1, 2020
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since May 1, 2020
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since February 27, 2018
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since February 27, 2018
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since May 1, 2020
 
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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