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:0466.469.733
Status:Active
Legal situation: Normal situation
Since July 7, 1999
Start date:July 7, 1999
Name:Carrosserie Verachtert
Name in Dutch, since June 28, 1999
Registered seat's address: Bell-Telephonelaan 7
2440 Geel
Since June 28, 1999
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 June 28, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verachtert ,  Jef  Since July 7, 1999
Director Verachtert ,  Marcel  Since December 30, 2008
Director Vos ,  Sonja  Since March 26, 2015
Managing Director Verachtert ,  Jef  Since July 7, 1999
Managing Director Vos ,  Sonja  Since March 26, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since July 26, 1999
 
Second-hand car dealer
Since July 26, 1999
 
Coachbuilder - body repairer
Since July 26, 1999
 
Knowledge of basic management
Since July 26, 1999
 
 
 

Characteristics

Employer National Social Security Office
Since November 20, 2000
Subject to VAT
Since August 1, 1999
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  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since December 11, 2023
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
 
 

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

NSSO2008  45.204 -  Repairs to coachwork
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 75.000,00 EUR
Annual assembly October
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2008
End date exceptional fiscal yearJune 30, 2009
 
 

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