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:0712.635.937
Status:Active
Legal situation: Normal situation
Since October 26, 2018
Start date:October 26, 2018
Name:GARAGE S.B. MOTOR
Name in French, since October 26, 2018
Registered seat's address: Rue des Coqs 135   box B
4460 Grâce-Hollogne
Since October 26, 2018
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 December 4, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Selenati ,  Michaël  Since December 4, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 31, 2018
 
Motorised vehicles - inter-sectoral professional competence
Since October 31, 2018
 
Vehicles up to 3.5 tonnes
Since March 20, 2019
 
Vehicles over 3.5 tonnes
Since March 20, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2018
Subject to VAT
Since December 24, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since October 31, 2018
Professional competence for motor vehicles up to 3.5 tons
Since March 20, 2019
Professional competence for motor vehicles of over 3.5 tons
Since March 20, 2019
Knowledge of basic business management
Since October 31, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since December 24, 2018
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since December 24, 2018
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since December 24, 2018
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since December 24, 2018
VAT 2008  45.204  -  Repairs to coachwork
Since December 24, 2018
VAT 2008  45.205  -  Specialised services related to tyres
Since December 24, 2018
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since December 24, 2018
VAT 2008  52.210  -  Auxiliary services to land transportation
Since December 24, 2018
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since December 24, 2018
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  45.201 -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since November 1, 2018
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearOctober 23, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)
Employers' repertory

(1)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