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:0457.262.057
Status:Stopped
Since June 26, 2018
Legal situation: Merger by acquisition
Since June 26, 2018
Start date:February 12, 1996
Name:C'EST PAS BETE
Name in French, since February 12, 1996
Registered seat's address: Route de La Bruyère,Upigny 100
5310 Eghezée
Since May 1, 2013
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 February 12, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deprez ,  Steven  Since January 10, 2017
Director Gyselinck ,  Christophe  Since January 10, 2017
Director Mijs ,  Jean-Luc  Since January 10, 2017
Managing Director Gyselinck ,  Christophe  Since January 10, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1996
Commercial company
Since February 28, 1996
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  81.290  -  Other cleaning activities
Since May 14, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  71.111  -  Architectural activities
Since January 1, 2008
VAT 2008  80.100  -  Private security activities
Since January 1, 2008
 
 

Financial information

Capital 74.368,00 XEU
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0402.272.064 (ANTICIMEX)   since June 26, 2018
 
 

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