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:0473.641.102
Status:Active
Legal situation: Normal situation
Since January 11, 2001
Start date:January 11, 2001
Name:KNOKKE - CARS
Name in Dutch, since January 10, 2001
Registered seat's address: Kalvekeetdijk 199
8300 Knokke-Heist
Since January 10, 2001
Phone number:
050511862 Since January 10, 2001(1)
Fax:
050511826 Since January 10, 2001(1)
Email address:
autohandelquintens@telenet.beSince January 10, 2001(1)
Web Address:
autohandelquintens.be Since January 10, 2001(1)
Entity type: Legal person
Legal form: Private limited company
Since June 30, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Goethals ,  Patricia  Since June 30, 2021
Director Quintens ,  Patrick  Since June 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 18, 2001
 
Motorised vehicles - inter-sectoral professional competence
Since November 7, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since February 16, 2001
Subject to VAT
Since January 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since November 7, 2017
 
 

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 January 1, 2008
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 31 May
Start date exceptional fiscal yearJuly 1, 2020
End date exceptional fiscal yearMay 31, 2022
 
 

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)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