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:0881.216.393
Status:Active
Legal situation: Normal situation
Since May 10, 2006
Start date:May 10, 2006
Name:GROUP Cé
Name in Dutch, since May 5, 2006
Registered seat's address: Diestersteenweg 273
3510 Hasselt
Since March 1, 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 company
Since June 7, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cupers ,  Peter  Since June 7, 2021
Manager (1) Cupers ,  Joseph  Since June 1, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Coachbuilder - body repairer
Since May 19, 2006
 
Knowledge of basic management
Since May 19, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since September 3, 2018
Subject to VAT
Since July 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since July 12, 2021
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since January 1, 2022
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2022
VAT 2008  47.784  -  Retail trade of hardware goods and cleaning products in specialised stores
Since July 12, 2021
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  29.320 -  Manufacture of other parts and accessories for motor vehicles
Since September 3, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0892.108.604 (BROOKLANDS)   has been absorbed by this entity  since June 7, 2021
 
 

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

(2)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