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:0830.668.705
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 13, 2024
Start date:October 13, 2010
Name:CONCRETE PUMP LOGISTIC
Name in Dutch, since February 2, 2022
Abbreviation: CPL
Name in Dutch, since February 2, 2022
Registered seat's address: Rue de Grand-Bigard 14
1082 Berchem-Sainte-Agathe
Since July 1, 2023

Ex officio striked off address since March 28, 2024(1)
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 company
Since February 2, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Saladino Marangio ,  Edoardo  Since November 1, 2023
Curator (designated by court) Terlinden ,  Vincent  Since May 13, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 2, 2022
 
 
 

Characteristics

Subject to VAT
Since February 2, 2022
Enterprise subject to registration
Since February 2, 2022
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.331  -  Wholesale trade of dairy products and eggs
Since January 21, 2024
VAT 2008  46.332  -  Wholesale trade of edible oils and fats
Since January 21, 2024
VAT 2008  46.341  -  Wholesale trade of wine and spirits
Since January 21, 2024
VAT 2008  46.360  -  Wholesale trade of sugar, chocolate and confectionery
Since January 21, 2024
VAT 2008  46.370  -  Wholesale trade of coffee, tea, cocoa and spices
Since January 21, 2024
VAT 2008  46.381  -  Wholesale trade of fish, crustaceans and molluscs
Since January 21, 2024
VAT 2008  46.389  -  Wholesale trade of other food products n.e.c.
Since January 21, 2024
VAT 2008  47.230  -  Retail trade of fish, crustaceans and molluscs in specialised stores
Since January 21, 2024
VAT 2008  52.210  -  Auxiliary services to land transportation
Since February 2, 2022
VAT 2008  52.290  -  Other transportation support activities
Since February 2, 2022
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since February 2, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 27, 2010
End date exceptional fiscal yearDecember 31, 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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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