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:0865.979.475
Status:Active
Legal situation: Normal situation
Since June 25, 2004
Start date:June 25, 2004
Name:PAULUS
Name in Dutch, since June 17, 2004
Registered seat's address: Caetsbeekstraat 5
3740 Bilzen
Since August 1, 2005
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 23, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Paulus ,  Bruno  Since March 23, 2022
Director Paulus ,  John  Since March 23, 2022
Manager (1) Paulus ,  Bruno  Since June 17, 2004
Manager (1) Paulus ,  John  Since June 17, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since June 25, 2004
 
Second-hand car dealer
Since June 25, 2004
 
Coachbuilder - body repairer
Since June 25, 2004
 
Knowledge of basic management
Since June 25, 2004
 
 
 

Characteristics

Subject to VAT
Since July 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  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since December 28, 2011
VAT 2008  45.204  -  Repairs to coachwork
Since September 19, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 25, 2004
End date exceptional fiscal yearDecember 31, 2005
 
 

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 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