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:0628.509.916
Status:Active
Legal situation: Normal situation
Since April 10, 2015
Start date:April 10, 2015
Name:LST DEPANNAGE
Name in French, since April 10, 2015
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue de Vire 9
6200 Châtelet
Since April 10, 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 (2)
Since April 10, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Stevenart ,  Lucien  Since April 10, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 14, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since July 14, 2015
 
Bicycles
Since July 14, 2015
 
Vehicles up to 3.5 tonnes
Since July 14, 2015
 
Vehicles over 3.5 tonnes
Since July 14, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2019
Subject to VAT
Since July 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since July 14, 2015
Intersectoral professional competence for motor vehicles
Since July 14, 2015
Professional competence for motor vehicles up to 3.5 tons
Since July 14, 2015
Professional competence for motor vehicles of over 3.5 tons
Since July 14, 2015
Knowledge of basic business management
Since July 14, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since April 10, 2015
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since May 1, 2017
VAT 2008  45.204  -  Repairs to coachwork
Since April 10, 2015
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  45.201 -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since April 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 10, 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)
Employers' repertory

(1)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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