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:0538.468.378
Status:Active
Legal situation: Normal situation
Since September 9, 2013
Start date:September 9, 2013
Name:LINA GROUP
Name in Dutch, since September 9, 2013
Registered seat's address: Houtemsesteenweg 90
1800 Vilvoorde
Since July 18, 2016
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 company
Since April 10, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ceylan ,  Ilkay  Since April 10, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 18, 2013
 
Motorised vehicles - inter-sectoral professional competence
Since September 18, 2013
 
Vehicles up to 3.5 tonnes
Since September 18, 2013
 
Vehicles over 3.5 tonnes
Since September 18, 2013
 
Structural works
Since January 8, 2014
 
Ceiling installation, cement works, screeds
Since January 8, 2014
 
Tiling, marble, natural stone
Since January 8, 2014
 
Roofs, weatherproofing
Since January 8, 2014
 
Joinery (installation/repair) and glazing
Since January 8, 2014
 
General carpentry
Since January 8, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since January 8, 2014
 
Electrotechnical services
Since January 8, 2014
 
General contractor
Since January 8, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since October 8, 2020
Subject to VAT
Since November 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since September 18, 2013
Professional competence for motor vehicles up to 3.5 tons
Since September 18, 2013
Professional competence for motor vehicles of over 3.5 tons
Since September 18, 2013
Professional competence of carpenter - glazier
Since January 8, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since January 8, 2014
Sectoral professional competence of general carpenter
Since January 8, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since January 8, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since January 8, 2014
Professional competence of general building contractor
Since January 8, 2014
Professional competence for roofing and waterproofing works
Since January 8, 2014
Professional competence for electrotechnics
Since January 8, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 8, 2014
Knowledge of basic business management
Since September 18, 2013
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since October 1, 2023
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since October 1, 2013
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since October 1, 2013
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since October 1, 2013
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since October 1, 2013
VAT 2008  45.204  -  Repairs to coachwork
Since October 1, 2013
 
 

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

NSSO2008  45.201 -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since October 8, 2020
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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