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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0400.831.219
Status:Stopped
Since May 17, 2017
Legal situation: Merger by acquisition
Since May 17, 2017
Start date:March 29, 1957
Name:Cofer
Name in Dutch, since June 29, 1976
Registered seat's address: Uitbreidingstraat 84/3
2600 Antwerpen
Since December 15, 2015
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
Since October 21, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0456.476.852   Since July 1, 2010
Permanent representative Janssens ,  Denis  (0456.476.852)   Since July 1, 2010
Manager 0456.476.852   Since October 21, 2016
Manager Janssens ,  Kevin  Since November 19, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Commercial company
Since March 1, 1957
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
 
 

Financial information

Capital 186.000,41 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0456.476.852 (CONSTRIMMO)   since May 17, 2017
 
 

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