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:0542.930.873
Status:Active
Legal situation: Normal situation
Since December 12, 2013
Start date:December 12, 2013
Name:P.C. MECHELEN
Name in Dutch, since February 17, 2014
Registered seat's address: Blokhuisstraat 47p
2800 Mechelen
Since March 24, 2015
Phone number:
015719999 Since March 24, 2015(1)
Fax:
015719998 Since March 24, 2015(1)
Email address:
info@pcm.porsche.beSince March 24, 2015(1)
Web Address:
www.porschemechelen.be Since March 24, 2015(1)
Entity type: Legal person
Legal form: Public limited company
Since December 12, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cortois ,  Eric  Since July 1, 2018
Director De Canniere ,  Benoit  Since April 20, 2017
Director Michiels ,  Erik  Since February 8, 2021
Director Willems ,  Didier  Since July 1, 2023
Managing Director Michiels ,  Erik  Since February 8, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since December 13, 2013
Dispensation
Since December 13, 2013
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2014
Subject to VAT
Since December 9, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since December 12, 2013
 
 

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 October 1, 2014
 
 

Financial information

Capital 750.000,00 EUR
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)
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