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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0598.762.390
Status:Stopped
Since November 24, 2020
Legal situation: Closure of liquidation
Since November 24, 2020
Start date:February 18, 2015
Name:BE-CAR
Name in Dutch, since February 18, 2015
Registered seat's address: Brechtsebaan 77
2930 Brasschaat
Since February 18, 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 liability company (1)
Since February 18, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) De Vos ,  Ingrid  Since July 1, 2018
Manager (2) Van Noten ,  Benny  Since February 18, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 2015
Enterprise subject to registration
Since April 14, 2020
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since December 21, 2018
VAT 2008  46.900  -  Non-specialised wholesale trade
Since February 18, 2015
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since December 21, 2018
VAT 2008  77.210  -  Renting and leasing of recreational and sports goods
Since February 18, 2015
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since February 18, 2015
 
 

Financial information

Annual assembly September
End date financial year 30 June
Start date exceptional fiscal yearFebruary 17, 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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "November 24, 2020".

(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