Registered entity data
In general | |||
Enterprise number: | 0862.806.090 | ||
Status: | Active | ||
Legal situation: | Normal situation Since January 20, 2004 | ||
Start date: | January 20, 2004 | ||
Name: | DELTACAST Name in French, since January 12, 2004 | ||
Registered seat's address: |
Rue Gilles Magnée 92
box 6
4430 Ans Since January 12, 2004 | ||
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 January 12, 2004 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Caubo , Michel | Since April 19, 2021 | |
Director | Dutilleux , Christian | Since April 19, 2021 | |
Director | Roba , Olivier | Since April 19, 2021 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since January 12, 2004 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since March 27, 2006 | |||
Subject to VAT Since April 1, 2004 | |||
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
62.010 -
Computer programming activities Since January 1, 2008 | |||
VAT 2008
47.410 -
Retail trade of computers, peripheral units and software in specialised stores Since January 1, 2008 | |||
VAT 2008
58.290 -
Other software publishing Since January 1, 2008 | |||
VAT 2008
71.121 -
Engineering and technical consultancy activities, except surveying activities Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
46.431 -
Wholesale trade of household appliances and audio-video Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 61.500,00 EUR | ||
Annual assembly | May | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | January 20, 2004 | ||
End date exceptional fiscal year | June 30, 2005 | ||
| |||
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