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:0875.259.803
Status:Active
Legal situation: Normal situation
Since July 26, 2005
Start date:July 26, 2005
Name:ANTWERPS TREKHAKEN BEDRIJF
Name in Dutch, since July 6, 2005
Abbreviation: ATB
Name in Dutch, since July 6, 2005
Registered seat's address: Boomsesteenweg 129
2610 Antwerpen
Since July 6, 2005
Phone number:
03/237.38.24 Since July 6, 2005(1)
Fax: No data included in CBE.
Email address:
info@atbtrekhaken.beSince July 6, 2005(1)
Web Address:
www.atbtrekhaken.be Since July 6, 2005(1)
Entity type: Legal person
Legal form: Private limited company
Since April 12, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0463.017.028   Since April 12, 2023
Permanent representative Vertommen ,  Kim  (0463.017.028)   Since July 1, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since October 6, 2005
 
Second-hand car dealer
Since October 6, 2005
 
Coachbuilder - body repairer
Since October 6, 2005
 
Knowledge of basic management
Since October 6, 2005
 
 
 

Characteristics

Subject to VAT
Since October 1, 2005
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  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
VAT 2008  68.204  -  Land rental and operation
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 26, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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