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:0792.753.680
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 6, 2024
Start date:October 21, 2022
Name:AZ LOGISTICS
Name in Dutch, since October 21, 2022
Registered seat's address: Oudesmidsestraat 20
1700 Dilbeek
Since October 21, 2022

Ex officio striked off address since December 21, 2023(1)
Phone number:
0492064898 Since October 21, 2022
Fax: No data included in CBE.
Email address:
Az-logistics46@hotmail.comSince October 21, 2022
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since October 21, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Candemir ,  Berkan  Since October 21, 2022
Curator (designated by court) Bruneel ,  Tomas  Since February 6, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 26, 2022
Subject to VAT
Since October 21, 2022
Enterprise subject to registration
Since October 24, 2022
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.410  -  Freight transport by road except removal services
Since October 21, 2022
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since October 21, 2022
VAT 2008  45.202  -  General maintenance and repair of other motor vehicles (= 3.5 ton)
Since October 21, 2022
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since October 21, 2022
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since October 21, 2022
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  49.410 -  Freight transport by road except removal services
Since October 26, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 21, 2022
End date exceptional fiscal yearDecember 31, 2023
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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