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: | 0831.058.584 | ||
Status: | Stopped Since November 29, 2023 | ||
Legal situation: | Closure of liquidation Since November 29, 2023 | ||
Start date: | November 4, 2010 | ||
Name: | SERRUS Name in Dutch, since November 4, 2010 | ||
Registered seat's address: |
Diksmuidsesteenweg 347
8800 Roeselare Since November 4, 2010 | ||
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 4, 2010 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Serrus , Christophe (0466.222.184) | Since December 15, 2011 | |
Manager (2) | 0466.222.184 | Since December 15, 2011 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since December 10, 2010 | |||
Motorised vehicles - inter-sectoral professional competence Since January 18, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since December 1, 2010 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Intersectoral professional competence for motor vehicles Since January 18, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
82.110 -
Combined office administrative service activities Since December 1, 2010 | |||
VAT 2008
64.200 -
Activities of holding companies Since December 1, 2010 | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since December 1, 2010 | |||
VAT 2008
77.110 -
Rental and leasing of cars and light motor vehicles (< 3.5 tons) Since December 1, 2010 | |||
VAT 2008
77.120 -
Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons) Since December 1, 2010 | |||
VAT 2008
77.299 -
Rental and leasing of other personal and household goods n.e.c. Since December 1, 2010 |
| |||
Financial information | |||
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)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, from January 1, 2020 to Director, be read as "November 29, 2023".
(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