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:0662.742.305
Status:Stopped
Since March 28, 2024
Legal situation: Merger by acquisition
Since March 28, 2024
Start date:September 20, 2016
Name:GARAGE DE LA SOURCE
Name in French, since September 20, 2016
Registered seat's address: Trou du Loup 12
4910 Theux
Since November 15, 2022
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 September 20, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0420.202.317   Since June 3, 2022
Permanent representative de Spa ,  Didier  (0420.202.317)   Since June 3, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 26, 2016
 
Motorised vehicles - inter-sectoral professional competence
Since September 26, 2016
 
Vehicles up to 3.5 tonnes
Since June 18, 2019
 
 
 

Characteristics

Subject to VAT
Since September 26, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since September 26, 2016
Professional competence for motor vehicles up to 3.5 tons
Since June 18, 2019
Knowledge of basic business management
Since September 26, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since September 26, 2016
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since September 26, 2016
VAT 2008  45.204  -  Repairs to coachwork
Since September 26, 2016
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since September 26, 2016
VAT 2008  93.199  -  Other sporting activities n.e.c.
Since September 26, 2016
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since September 26, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 19, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

This entity  is absorbed by   0420.202.317 (ECOMOTORS)   since March 28, 2024
 
 

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)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