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:0612.974.573
Status:Active
Legal situation: Normal situation
Since March 25, 2015
Start date:March 25, 2015
Name:MODACO MOTORS
Name in Dutch, since March 25, 2015
Registered seat's address: Avenue Auguste Oleffe 14   box 1
1160 Auderghem
Since December 31, 2018
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 March 25, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Monteiro da Conceiçao ,  Jean-François  Since December 31, 2018
Manager (2) Monteiro da Conceiçäo ,  Joâo  Since October 27, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 16, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since May 8, 2015
 
 
 

Characteristics

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

Authorisations

Intersectoral professional competence for motor vehicles
Since May 8, 2015
Knowledge of basic business management
Since April 16, 2015
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2015
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2015
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2015
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since April 1, 2015
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since April 1, 2015
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since April 1, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 24, 2015
End date exceptional fiscal yearDecember 31, 2015
 
 

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, since January 1, 2020, be read as "Director".

(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