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:0821.015.918
Status:Active
Legal situation: Normal situation
Since December 1, 2009
Start date:December 1, 2009
Name:AD MOTORS DENDERMONDE
Name in Dutch, since November 27, 2009
Abbreviation: AD DENDERMONDE
Name in Dutch, since November 27, 2009
Registered seat's address: Eendrachtstraat 6
9300 Aalst
Since December 1, 2020
Phone number:
053770498 Since June 18, 2021
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: Public limited company
Since November 27, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0460.185.816   Since November 27, 2009
Director Cooman ,  Brigitte  Since October 22, 2015
Permanent representative Joos ,  Karl  (0460.185.816)   Since November 27, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 4, 2009
 
Motorised vehicles - inter-sectoral professional competence
Since December 4, 2009
 
 
 

Characteristics

Subject to VAT
Since January 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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 January 1, 2010
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since January 1, 2010
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since January 1, 2010
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2010
VAT 2008  45.204  -  Repairs to coachwork
Since January 1, 2010
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2010
 
 

Financial information

Capital 260.000,00 EUR
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