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:0606.966.414
Status:Stopped
Since April 24, 2023
Legal situation: Closing of bankruptcy procedure
Since April 24, 2023
Start date:March 18, 2015
Name:HILALI & ASSOCIES
Name in French, since March 18, 2015
Registered seat's address: Rue de la Station 21
6110 Montigny-le-Tilleul
Since March 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 company
Since June 19, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hilali ,  Samir  Since June 19, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 27, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since October 11, 2017
 
Vehicles up to 3.5 tonnes
Since October 11, 2017
 
 
 

Characteristics

Subject to VAT
Since March 20, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since October 11, 2017
Professional competence for motor vehicles up to 3.5 tons
Since October 11, 2017
Knowledge of basic business management
Since March 27, 2015
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 19, 2017
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since October 19, 2017
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since October 19, 2017
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since October 19, 2017
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since October 19, 2017
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since October 19, 2017
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since October 19, 2017
VAT 2008  45.204  -  Repairs to coachwork
Since October 19, 2017
VAT 2008  45.205  -  Specialised services related to tyres
Since March 20, 2015
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since October 19, 2017
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since March 20, 2015
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since March 20, 2015
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since October 19, 2017
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since October 19, 2017
VAT 2008  47.191  -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since March 20, 2015
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since April 20, 2015
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since March 20, 2015
VAT 2008  47.260  -  Retail trade of tobacco products in specialised stores
Since March 20, 2015
VAT 2008  47.300  -  Retail trade of automotive fuel in specialised stores
Since March 20, 2015
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since March 20, 2015
VAT 2008  52.210  -  Auxiliary services to land transportation
Since October 19, 2017
 
 

Financial information

Annual assembly June
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)

(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