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.

 

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:0898.290.472
Status:Stopped
Since October 3, 2023
Legal situation: Closing of bankruptcy procedure
Since October 3, 2023
Start date:June 2, 2008
Name:Garage BURTON & Fils
Name in French, since June 2, 2008
Registered seat's address: Route de Coo 42
4980 Trois-Ponts
Since June 2, 2008
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 June 2, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Burton ,  Jean-Claude  Since July 1, 2008
Curator (designated by court) Schmits ,  Pierre  Since April 15, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 2, 2008
 
Motorised vehicles - inter-sectoral professional competence
Since July 2, 2008
 
Vehicles up to 3.5 tonnes
Since July 2, 2008
 
Vehicles over 3.5 tonnes
Since July 2, 2008
 
 
 

Characteristics

Subject to VAT
Since July 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since July 1, 2008
VAT 2008  45.204  -  Repairs to coachwork
Since July 1, 2008
VAT 2008  45.205  -  Specialised services related to tyres
Since July 1, 2008
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since July 1, 2008
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJuly 1, 2008
End date exceptional fiscal yearSeptember 30, 2009
 
 

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 "October 3, 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