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:0827.901.433
Status:Active
Legal situation: Normal situation
Since July 15, 2010
Start date:July 15, 2010
Name:DUXE ENGINE WORKS
Name in Dutch, since July 15, 2010
Registered seat's address: Kapelstraat 17
2387 Baarle-Hertog
Since May 16, 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 company
Since December 19, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Aerts ,  Bram  Since December 19, 2023
Director van Zon ,  Jeroen  Since December 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 27, 2010
 
Motorised vehicles - inter-sectoral professional competence
Since October 11, 2010
 
Vehicles up to 3.5 tonnes
Since October 11, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2015
Subject to VAT
Since September 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  45.203  -  Repair of specific parts of motor vehicles
Since September 16, 2019
VAT 2008  45.204  -  Repairs to coachwork
Since September 16, 2019
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since September 16, 2019
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  45.204 -  Repairs to coachwork
Since April 1, 2015
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJanuary 1, 2012
End date exceptional fiscal yearSeptember 30, 2013
 
 

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)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