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:0568.634.190
Status:Active
Legal situation: Normal situation
Since January 13, 2015
Start date:January 13, 2015
Name:SHIFT GEAR
Name in French, since January 13, 2015
Registered seat's address: Allée Bois de Bercuit 105
1390 Grez-Doiceau
Since January 13, 2015
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 November 13, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Scheen ,  Benoit  Since November 13, 2023
Manager (1) Scheen ,  Benoit  Since January 13, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 15, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since September 25, 2020
 
 
 

Characteristics

Subject to VAT
Since January 13, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since September 24, 2020
Knowledge of basic business management
Since January 15, 2015
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since January 13, 2015
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 13, 2015
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 1, 2020
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since January 13, 2015
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since October 1, 2020
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since October 1, 2020
VAT 2008  45.204  -  Repairs to coachwork
Since October 1, 2020
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 13, 2015
VAT 2008  62.030  -  Computer facilities management activities
Since January 13, 2015
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJanuary 9, 2015
End date exceptional fiscal yearJune 30, 2016
 
 

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)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 function "Manager" must, since January 1, 2020, be read as "Director".

(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