Registered entity data
In general | |||||
Enterprise number: | 0421.052.452 | ||||
Status: | Active | ||||
Legal situation: | Normal situation Since December 12, 1980 | ||||
Start date: | December 12, 1980 | ||||
Name: | COWALCA Name in French, since December 12, 1980 | ||||
Registered seat's address: |
Rue des Pieds d'Alouette(NN) 18
5100 Namur Since August 1, 2020 | ||||
Phone number: | No data included in CBE. | ||||
Fax: | No data included in CBE. | ||||
Email address: |
| ||||
Web Address: | No data included in CBE. | ||||
Entity type: | Legal person | ||||
Legal form: |
Public limited company
Since April 26, 1994 | ||||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||||
| |||||
Functions | |||||
Director | Lardot , Isabelle | Since September 6, 2004 | |||
Director | Meurisse , Didier | Since March 22, 2005 | |||
Director | Trentels , Vincent | Since October 9, 2019 | |||
Managing Director | Lardot , Isabelle | Since October 9, 2019 | |||
Managing Director | Meurisse , Didier | Since September 6, 2004 | |||
| |||||
Entrepreneurial skill - Travelling- Fairground operator | |||||
Knowledge of basic management Since May 6, 2009 | |||||
Installation (heating, air conditioning, sanitary, gas) Since May 6, 2009 | |||||
Electrotechnical services Since May 6, 2009 | |||||
General contractor Since May 6, 2009 | |||||
| |||||
Characteristics | |||||
Employer National Social Security Office Since December 1, 1980 | |||||
Subject to VAT Since January 1, 1981 | |||||
Enterprise subject to registration Since November 1, 2018 | |||||
| |||||
Authorisations | |||||
License as a contractor
| |||||
| |||||
Version of the Nacebel codes for the VAT activities 2008(1) | |||||
VAT 2008
46.699 -
Wholesale trade of other machinery and equipment n.e.c. Since August 22, 2011 | |||||
VAT 2008
46.739 -
Wholesale trade of other construction materials Since August 22, 2011 | |||||
| |||||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||||
NSSO2008
46.742 -
Wholesale trade of plumbing and heating supplies Since January 1, 2008 | |||||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 137.857,37 EUR | ||
Annual assembly | April | ||
End date financial year | 31 December | ||
| |||
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) 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