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:0471.093.861
Status:Active
Legal situation: Normal situation
Since February 22, 2000
Start date:February 22, 2000
Name:MONTE
Name in French, since February 16, 2000
Registered seat's address: Avenue Adolphe Lacomblé 44
1030 Schaerbeek
Since March 28, 2006
Phone number:
027346200 Since March 28, 2006(1)
Fax:
071852655 Since March 28, 2006(1)
Email address:
monte@monte.beSince March 28, 2006(1)
Web Address:
www.monte.be Since March 28, 2006(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since February 16, 2000
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (3) Monte ,  Alberto  Since April 1, 2000
Manager (3) Monte ,  Gianfranco  Since February 22, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 25, 2000
 
Motorised vehicles - inter-sectoral professional competence
Since December 2, 2016
 
Vehicles up to 3.5 tonnes
Since December 2, 2016
 
Vehicles over 3.5 tonnes
Since December 2, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since March 27, 2019
 
Electrotechnical services
Since September 2, 2019
 
 
 

Characteristics

Subject to VAT
Since April 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since December 2, 2016
Professional competence for motor vehicles up to 3.5 tons
Since December 2, 2016
Professional competence for motor vehicles of over 3.5 tons
Since December 2, 2016
Professional competence for electrotechnics
Since September 2, 2019
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 27, 2019
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since January 1, 2008
VAT 2008  29.100  -  Manufacture and assembly of motor vehicles
Since February 12, 2015
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since December 1, 2016
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since December 12, 2021
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since December 12, 2021
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since December 12, 2021
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since December 12, 2021
VAT 2008  45.204  -  Repairs to coachwork
Since December 12, 2021
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
VAT 2008  71.209  -  Other technical control and analysis activities
Since December 12, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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