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:0827.723.071
Status:Active
Legal situation: Normal situation
Since July 12, 2010
Start date:July 12, 2010
Name:CEDRIC IMMO
Name in French, since December 28, 2018
Registered seat's address: Rue des 600 Franchimontois 30
4910 Theux
Since July 8, 2010
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 July 8, 2010
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Defosse ,  Cédric  Since July 8, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since October 30, 2018
 
Knowledge of basic management
Since March 16, 2011
 
Motorised vehicles - inter-sectoral professional competence
Since March 16, 2011
 
Vehicles up to 3.5 tonnes
Since March 16, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2010
Subject to VAT
Since September 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since March 16, 2011
Professional competence for motor vehicles up to 3.5 tons
Since March 16, 2011
Authorisation for itinerant trade
Since October 30, 2018
Knowledge of basic business management
Since March 16, 2011
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since March 25, 2024
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since November 23, 2010
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since March 25, 2024
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since March 25, 2024
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since March 25, 2024
VAT 2008  45.204  -  Repairs to coachwork
Since March 25, 2024
VAT 2008  45.205  -  Specialised services related to tyres
Since September 1, 2010
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since March 25, 2024
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since September 1, 2010
VAT 2008  47.260  -  Retail trade of tobacco products in specialised stores
Since September 1, 2010
VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since September 1, 2010
 
 

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

NSSO2008  47.300 -  Retail trade of automotive fuel in specialised stores
Since September 1, 2010
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 12, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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)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)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