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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0420.563.492
Status:Stopped
Since June 30, 2020
Legal situation: Merger by acquisition
Since June 30, 2020
Start date:June 27, 1980
Name:CARDOEN
Name in Dutch, since April 24, 2013
Registered seat's address: Grote Leiestraat 203
8570 Anzegem
Since December 5, 1989
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: Public limited company
Since October 22, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0863.751.247   Since October 15, 2004
Director Lacoste ,  Catherine  Since October 15, 2004
Permanent representative Douchy ,  Philip  (0863.751.247)   Since October 15, 2004
Managing Director 0863.751.247   Since October 15, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 23, 2013
Dispensation
Since July 23, 2013
Joinery (installation/repair) and glazing
Since July 23, 2013
 
General carpentry
Since July 23, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since July 23, 2013
 
Electrotechnical services
Since July 23, 2013
 
General contractor
Since July 23, 2013
 
 
 

Characteristics

Subject to VAT
Since October 1, 1980
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 23, 2013
Sectoral professional competence of general carpenter
Since July 23, 2013
Professional competence of general building contractor
Since July 23, 2013
Professional competence for electrotechnics
Since July 23, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 23, 2013
Knowledge of basic business management
Since July 23, 2013
 
 

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

VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since January 1, 2008
VAT 2008  16.100  -  Sawmilling and planing of wood
Since January 1, 2016
VAT 2008  31.010  -  Manufacture of office and shop furniture
Since January 1, 2016
VAT 2008  31.099  -  Manufacture of other furniture n.e.c.
Since January 1, 2016
VAT 2008  41.101  -  Residential property development
Since January 1, 2016
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2016
VAT 2008  43.320  -  Joinery works
Since January 1, 2016
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2016
VAT 2008  43.343  -  Glaziery
Since January 1, 2016
 
 

Financial information

Capital 74.368,60 EUR
Annual assembly November
End date financial year 30 June
 
 

Links between entities

0454.808.353 (CARDOEN CONSTRUCT)   has been absorbed by this entity  since April 24, 2013
This entity  is absorbed by   0863.751.247 (DOPHILAC)   since June 30, 2020
 
 

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)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