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:0404.257.792
Status:Active
Legal situation: Normal situation
Since March 19, 1959
Start date:March 19, 1959
Name:Cockpit² SA
Name in French, since January 14, 2018
Registered seat's address: Rue du Parc 25
4020 Liège
Since October 1, 1977
Phone number:
0473540315 Since January 14, 2019
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 March 19, 1959
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0474.868.250   Since January 6, 2003
Director Humblet ,  Philippe  Since January 14, 2019
Director Renault ,  Christian  Since January 14, 2019
Permanent representative Humblet ,  Philippe  (0474.868.250)   Since January 6, 2003
Managing Director Renault ,  Christian  Since January 14, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 8, 2024
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.210  -  Public relations and communication activities
Since January 16, 2019
VAT 2008  73.110  -  Advertising agencies
Since January 16, 2019
 
 

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

NSSO2008  70.210 -  Public relations and communication activities
Since January 8, 2024
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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