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:0462.877.664
Status:Active
Legal situation: Normal situation
Since March 13, 1998
Start date:March 13, 1998
Name:CIPRO
Name in Dutch, since March 5, 1998
Registered seat's address: Bietenveldstraat 1
8020 Oostkamp
Since April 1, 2008
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 company
Since February 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deheegher ,  Peter  Since February 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since August 6, 1998
 
Plasterer - cement contractor
Since August 6, 1998
 
Masonry and concrete works contractor
Since August 6, 1998
 
Tiling contractor
Since August 6, 1998
 
Glazing contractor
Since August 6, 1998
 
Contractor construction non-metal roofs
Since August 6, 1998
 
Contractor weatherproofing of structures
Since August 6, 1998
 
Demolition works contractor
Since August 6, 1998
 
Knowledge of basic management
Since August 6, 1998
 
Structural works
Since December 8, 2014
 
General contractor
Since December 8, 2014
 
 
 

Characteristics

Subject to VAT
Since September 1, 1998
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  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2008
End date exceptional fiscal yearSeptember 30, 2008
 
 

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