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:0824.232.853
Status:Active
Legal situation: Normal situation
Since March 23, 2010
Start date:March 23, 2010
Name:COPERTIMMO
Name in Dutch, since December 31, 2019
Registered seat's address: Industrieterrein Kanaal-Noord 1637
3960 Bree
Since October 1, 2017
Phone number:
089778770 Since October 1, 2017(1)
Fax:
089778775 Since October 1, 2017(1)
Email address:
marc@copertiz.comSince October 1, 2017(1)
Web Address:
www.copertiz.com Since October 1, 2017(1)
Entity type: Legal person
Legal form: Private limited company
Since December 31, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0437.773.866   Since November 30, 2023
Director van Dael ,  Marc  Since November 30, 2023
Director Weerts ,  Lucien  Since November 30, 2023
Permanent representative De Ceuster ,  Tom  (0437.773.866)   Since November 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 25, 2010
 
 
 

Characteristics

Subject to VAT
Since April 1, 2010
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  70.220  -  Business and other management consultancy activities
Since April 1, 2010
VAT 2008  08.920  -  Extraction of peat
Since April 1, 2010
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since April 1, 2010
VAT 2008  42.919  -  Construction of water projects, except dredging works
Since April 1, 2010
VAT 2008  64.200  -  Activities of holding companies
Since April 1, 2010
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since December 31, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0844.470.419 (Cofratek)   has been absorbed by this entity  since July 10, 2024
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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