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:0843.028.384
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 7, 2023
Start date:January 24, 2012
Name:V W AUTOMATION
Name in French, since November 23, 2016
Registered seat's address: Rue Henri Lemaire(FB) 20c
7911 Frasnes-lez-Anvaing
Since January 1, 2020
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 November 23, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Verbaert ,  Jean-Louis  Since November 23, 2016
Director Walravens ,  Thibaut  Since November 23, 2016
Managing Director Verbaert ,  Jean-Louis  Since November 23, 2016
Curator (designated by court) Mercier ,  Olivier  Since March 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 15, 2012
 
Electrotechnical services
Since February 15, 2012
 
 
 

Characteristics

Subject to VAT
Since March 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since February 15, 2012
Knowledge of basic business management
Since February 15, 2012
 
 

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

VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since March 1, 2012
VAT 2008  62.020  -  Computer consultancy activities
Since March 1, 2012
VAT 2008  62.030  -  Computer facilities management activities
Since March 1, 2012
 
 

Financial information

Capital 118.600,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearJanuary 1, 2018
End date exceptional fiscal yearMarch 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)

(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