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:0861.805.408
Status:Active
Legal situation: Normal situation
Since November 24, 2003
Start date:November 24, 2003
Name:AUTO CITY LIEGE
Name in French, since November 21, 2003
Registered seat's address: Quai de Coronmeuse 85
4000 Liège
Since November 21, 2003
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: Public limited company
Since November 21, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Person in charge of daily management Giaccone ,  Franca  Since June 24, 2009
Person in charge of daily management Giaccone ,  Pascal  Since June 24, 2009
Managing Director Giaccone ,  Franca  Since November 21, 2003
Managing Director Giaccone ,  Pascal  Since November 21, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since January 26, 2004
 
Second-hand car dealer
Since January 26, 2004
 
Coachbuilder - body repairer
Since January 26, 2004
 
Knowledge of basic management
Since November 24, 2003
 
 
 

Characteristics

Subject to VAT
Since December 1, 2003
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, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
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