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:0506.820.446
Status:Active
Legal situation: Normal situation
Since December 15, 2014
Start date:December 15, 2014
Name:Autobedrijf Tuerlinckx
Name in Dutch, since December 15, 2014
Registered seat's address: Diestsesteenweg 613
3202 Aarschot
Since December 15, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@autobedrijftuerlinckx.beSince January 18, 2024
Web Address:
www.autobedrijftuerlinckx.be Since January 18, 2024
Entity type: Legal person
Legal form: Private limited company
Since January 18, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Tuerlinckx ,  Gerdy  Since January 18, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 6, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since January 6, 2015
 
Vehicles up to 3.5 tonnes
Since January 6, 2015
 
 
 

Characteristics

Subject to VAT
Since January 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since January 6, 2015
Professional competence for motor vehicles up to 3.5 tons
Since January 6, 2015
Knowledge of basic business management
Since January 6, 2015
 
 

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 July 12, 2021
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2015
VAT 2008  45.204  -  Repairs to coachwork
Since July 12, 2021
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 12, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)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