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:0863.392.743
Status:Active
Legal situation: Normal situation
Since February 9, 2004
Start date:February 9, 2004
Name:V & V autoschade
Name in Dutch, since March 10, 2020
Registered seat's address: Nijverheidslaan 1564
3660 Oudsbergen
Since January 1, 2019
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 March 10, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director La Novara ,  Salvatore  Since March 10, 2020
Director Marino ,  Carmelo  Since March 10, 2020
Manager (1) La Novara ,  Salvatore  Since December 26, 2019
Manager (1) Marino ,  Carmelo  Since December 26, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since February 9, 2004
 
Second-hand car dealer
Since February 9, 2004
 
Coachbuilder - body repairer
Since February 9, 2004
 
Knowledge of basic management
Since February 9, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2004
Subject to VAT
Since March 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.204  -  Repairs to coachwork
Since January 9, 2020
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
 

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

NSSO2008  45.204 -  Repairs to coachwork
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 1, 2002
End date exceptional fiscal yearDecember 31, 2003
 
 

Links between entities

0407.237.870 (Garage Blockken)   has been absorbed by this entity  since December 30, 2003
 
 

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)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, since January 1, 2020, be read as "Director".

(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