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:0827.009.726
Status:Active
Legal situation: Normal situation
Since June 29, 2010
Start date:June 29, 2010
Name:COJECRY
Name in French, since June 18, 2010
Registered seat's address: Rue Pierre Michaux 76
4683 Oupeye
Since October 11, 2022
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 (1)
Since June 18, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kalpers ,  Guillaume  Since October 11, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 15, 2010
 
 
 

Characteristics

Subject to VAT
Since January 1, 2023
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  80.200  -  Security systems service activities
Since October 1, 2022
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since October 1, 2022
VAT 2008  43.291  -  Insulation works
Since October 1, 2022
VAT 2008  43.299  -  Other installation works n.e.c.
Since October 1, 2022
VAT 2008  43.996  -  Screed laying
Since October 1, 2022
VAT 2008  46.130  -  Commission trade of timber and building materials
Since October 1, 2022
VAT 2008  47.430  -  Retail trade of audio and video equipment in specialised stores
Since October 1, 2022
VAT 2008  47.630  -  Retail trade of music and video recordings in specialised stores
Since October 1, 2022
VAT 2008  62.020  -  Computer consultancy activities
Since October 1, 2022
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 1, 2022
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since October 1, 2022
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since October 1, 2022
VAT 2008  81.100  -  Combined facilities support activities
Since October 1, 2022
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 1, 2022
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since October 1, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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)

(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 "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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