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:0715.957.295
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 28, 2024
Start date:December 18, 2018
Name:KOURADI AUTOMOTIVE
Name in French, since December 18, 2018
Registered seat's address: Rue Paul Janson 299
4460 Grâce-Hollogne
Since December 18, 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 liability company (1)
Since December 18, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) El Kouradi ,  Ibrahim  Since December 18, 2018
Curator (designated by court) Claros Cordova ,  Manuela  Since March 28, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 22, 2019
 
Motorised vehicles - inter-sectoral professional competence
Since January 22, 2019
 
Vehicles up to 3.5 tonnes
Since January 22, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since March 15, 2022
Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 22, 2019
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since January 22, 2019
Professional competence for motor vehicles up to 3.5 tons
Since January 22, 2019
Knowledge of basic business management
Since January 22, 2019
 
 

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

VAT 2008  45.204  -  Repairs to coachwork
Since January 1, 2019
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2019
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2019
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since January 1, 2019
 
 

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

NSSO2008  45.113 -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since March 15, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 18, 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)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, since January 1, 2020, be read as "Director".

(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