Registered entity data
In general | |||
Enterprise number: | 0630.637.283 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since April 19, 2024 | ||
Start date: | May 18, 2015 | ||
Name: | MTM Cars Name in French, since May 18, 2015 | ||
Registered seat's address: |
Rue des Fleuristes 10
1000 Bruxelles Since April 1, 2022 | ||
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 May 18, 2015 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Livramento Alves , Fabio | Since April 1, 2022 | |
Curator (designated by court) | Henderickx , Alain | Since April 19, 2024 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since August 14, 2015 | Dispensation Since August 14, 2015 | ||
Motorised vehicles - inter-sectoral professional competence Since August 14, 2015 | Dispensation Since August 14, 2015 | ||
| |||
Characteristics | |||
Subject to VAT Since May 13, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Intersectoral professional competence for motor vehicles Since August 14, 2015 | |||
Knowledge of basic business management Since August 14, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
45.201 -
General maintenance and repair of cars and other light motor vehicles (= 3.5 ton) Since May 18, 2015 | |||
VAT 2008
29.201 -
Manufacture of bodies for motor vehicles Since May 18, 2015 | |||
VAT 2008
33.120 -
Repair services of machines Since May 18, 2015 | |||
VAT 2008
45.113 -
Retail trade of cars and other light motor vehicles (= 3.5 tons) Since May 18, 2015 | |||
VAT 2008
45.193 -
Retail trade of other cars and light motor vehicles (= 3.5 tons) Since May 18, 2015 | |||
VAT 2008
45.194 -
Trade of trailers, semi-trailers and caravans Since May 18, 2015 |
| |||
Financial information | |||
Annual assembly | October | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | May 13, 2015 | ||
End date exceptional fiscal year | June 30, 2016 | ||
| |||
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)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