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:0408.456.706
Status:Active
Legal situation: Normal situation
Since July 30, 1971
Start date:July 30, 1971
Name:COBELAL
Name in Dutch, since July 30, 1971
Registered seat's address: Aarschotsesteenweg 84
3012 Leuven
Since October 16, 2017
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 March 30, 2020
Number of establishment units (EU): 8  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0817.283.396   Since April 2, 2024
Director Deleu ,  Paul  Since April 8, 2003
Director Depoorter ,  Niek  Since December 31, 2019
Permanent representative Moerman ,  Kris  (0817.283.396)   Since April 2, 2024
Managing Director Deleu ,  Paul  Since March 31, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 1994
Subject to VAT
Since March 1, 1981
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since March 18, 2016
VAT 2008  28.300  -  Manufacture of agricultural and forestry machinery
Since March 18, 2016
VAT 2008  33.120  -  Repair services of machines
Since March 18, 2016
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since February 15, 2022
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since February 15, 2022
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since February 15, 2022
VAT 2008  45.191  -  Wholesale trade of other motor vehicles (> 3.5 tons)
Since February 15, 2022
VAT 2008  45.192  -  Commission trade of other motor vehicles (> 3.5 tons)
Since February 15, 2022
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since February 15, 2022
VAT 2008  45.194  -  Trade of trailers, semi-trailers and caravans
Since February 15, 2022
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since March 18, 2016
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since March 18, 2016
VAT 2008  64.200  -  Activities of holding companies
Since March 18, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since March 18, 2016
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since March 18, 2016
 
 

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

NSSO2008  46.610 -  Wholesale trade of agricultural machinery, equipment and supplies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
End date financial year 31 December
 
 

Links between entities

0480.243.040 (BELMATRADE)   has been absorbed by this entity  since July 1, 2016
0469.260.264 (FAGADIS)   has been absorbed by this entity  since December 28, 2017
0401.747.670 (Le Bon Grain)   has been absorbed by this entity  since July 30, 2018
0772.637.959 (SAFATEL BV)   has been absorbed by this entity  since July 30, 2021
0412.754.004 (Company for Farm and Agricultural Machinery of Belgium)   has a unknown relationship with this entity   since July 30, 2002
This entity  has a unknown relationship with   0421.594.662 (G.D.M.)   since March 26, 1990
This entity  has a unknown relationship with   0412.754.004 (Company for Farm and Agricultural Machinery of Belgium)   since July 30, 2002
 
 

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)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