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:0642.945.692
Status:Active
Legal situation: Normal situation
Since November 17, 2015
Start date:November 17, 2015
Name:BRUXELLES CAR DEPANNAGE
Name in French, since November 17, 2015
Registered seat's address: Square J.B. De Greef 9
1160 Auderghem
Since October 1, 2021
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 November 17, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Borensztejn ,  Daniel  Since November 17, 2015
Manager (2) Mazmanlioglu ,  Kevork  Since November 17, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 23, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since November 23, 2015
 
Bicycles
Since November 23, 2015
 
Vehicles up to 3.5 tonnes
Since January 22, 2019
 
 
 

Characteristics

Subject to VAT
Since November 17, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since November 23, 2015
Intersectoral professional competence for motor vehicles
Since November 23, 2015
Knowledge of basic business management
Since November 23, 2015
 
 

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

VAT 2008  52.210  -  Auxiliary services to land transportation
Since November 17, 2015
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since November 17, 2015
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2022
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since November 17, 2015
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since November 17, 2015
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since November 17, 2015
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since November 17, 2015
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since November 17, 2015
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2022
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since January 1, 2022
VAT 2008  45.204  -  Repairs to coachwork
Since November 17, 2015
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since November 17, 2015
VAT 2008  45.401  -  Commission trade and wholesale trade of motorcycles, including spares and accessories
Since November 17, 2015
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since November 17, 2015
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since November 17, 2015
VAT 2008  47.785  -  Retail trade of cycles in specialised stores
Since November 17, 2015
VAT 2008  95.290  -  Repair of other personal and household goods
Since November 17, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 17, 2015
End date exceptional fiscal yearDecember 31, 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, 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