Registered entity data
In general | |||
Enterprise number: | 0476.706.795 | ||
Status: | Active | ||
Legal situation: | Normal situation Since January 18, 2002 | ||
Start date: | January 18, 2002 | ||
Name: | CUMA DU GRAND HUBERT Name in French, since December 19, 2001 | ||
Registered seat's address: |
Rue Py des Tiennes(Tar) 32
5651 Walcourt Since December 19, 2001 | ||
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: |
Cooperative society with unlimited liability
(1) Since December 19, 2001 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director (2) | Delhalle , Yves | Since December 19, 2001 | |
Person in charge of daily management | Delhalle , Yves | Since December 19, 2001 | |
Managing Director (3) | Delhalle , Yves | Since December 19, 2001 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since February 11, 2002 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since February 1, 2024 | |||
Subject to VAT Since March 1, 2002 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
81.300 -
Landscape service activities Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(4) | |||
NSSO2008
01.500 -
Mixed farming Since February 1, 2024 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | August | ||
End date financial year | 31 March | ||
| |||
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 "Cooperative society with unlimited liability" must, since January 1, 2024, be read as "General partnership".
(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 "Director" must, since January 1, 2020, be read as "Manager".
(3)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 "Managing Director" must, since January 1, 2020, be read as "Manager".
(4)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