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:0476.151.521
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 27, 2023
Start date:November 23, 2001
Name:EBANA
Name in Dutch, since September 2, 2008
Registered seat's address: Drève Richelle 161   box 57
1410 Waterloo
Since January 31, 2022

Ex officio striked off address since December 20, 2022(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 liability company (2)
Since November 6, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dorut ,  Manuel  Since January 31, 2022
Curator (designated by court) Dedobbeleer ,  Geneviève  Since March 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since March 27, 2015
 
 
 

Characteristics

Subject to VAT
Since December 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since March 26, 2015
Professional competence for motor vehicles up to 3.5 tons
Since March 26, 2015
Professional competence for motor vehicles of over 3.5 tons
Since March 26, 2015
Authorisation for itinerant trade
Since March 27, 2015
Knowledge of basic business management
Since March 19, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  56.101  -  Full-service catering
Since January 1, 2008
VAT 2008  56.102  -  Restricted restaurants
Since March 22, 2018
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since February 24, 2012
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since February 24, 2012
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since February 24, 2012
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since March 1, 2020
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since March 1, 2020
VAT 2008  49.410  -  Freight transport by road except removal services
Since August 21, 2013
VAT 2008  55.100  -  Hotels and similar accommodation
Since January 1, 2008
VAT 2008  56.210  -  Event catering activities
Since January 1, 2008
 
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)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)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