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:0866.858.514
Status:Active
Legal situation: Normal situation
Since August 19, 2004
Start date:August 19, 2004
Name:CAZUBA
Name in French, since August 13, 2004
Registered seat's address: Rue Croisette 12
1470 Genappe
Since August 13, 2004
Phone number:
0475/736424 Since August 13, 2004(1)
067/771174 Since August 13, 2004(1)
Fax: No data included in CBE.
Email address:
guy.libotte@scarlet.beSince August 13, 2004(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 12, 2024
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Libotte ,  Guy  Since March 12, 2024
Manager (2) Irutingabo ,  Françoise  Since August 13, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 26, 2006
 
 
 

Characteristics

Subject to VAT
Since February 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2008
VAT 2008  47.715  -  Retail trade of clothing accessories in specialised stores
Since January 1, 2008
VAT 2008  47.721  -  Retail trade of shoes in specialised stores
Since January 1, 2008
VAT 2008  47.722  -  Retail trade of footwear and leather goods in specialised stores
Since January 1, 2008
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 31 July
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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