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:0402.637.595
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 9, 2011
Start date:March 6, 1959
Name:Etablissements Mabille
Name in French, since March 6, 1959
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 18, 2014
Registered seat's address: Chaussée de Gand 528-550
1080 Molenbeek-Saint-Jean
Since March 6, 1959
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 April 23, 1988
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0456.512.781   Since January 1, 2004
Managing Director Mabille ,  Arnould  Since July 1, 2009
Curator (designated by court) Kelder ,  Guy  Since April 18, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
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  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
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 1.600.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 6, 1959
End date exceptional fiscal yearDecember 31, 1959
 
 

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(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