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:0434.340.561
Status:Active
Legal situation: Normal situation
Since May 24, 1988
Start date:May 24, 1988
Name:CURO
Name in Dutch, since May 24, 1988
Registered seat's address: Walmersumstraat 33
3380 Glabbeek
Since October 1, 1990
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 May 24, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 11 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1988
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.101  -  Residential property development
Since December 7, 2016
VAT 2008  01.110  -  Growing of cereals (except rice), leguminous crops and oil seeds
Since October 1, 2023
VAT 2008  01.290  -  Growing of other perennial crops
Since October 1, 2023
VAT 2008  01.430  -  Raising of horses and other equines
Since October 1, 2023
VAT 2008  41.201  -  General construction of residential buildings
Since December 7, 2016
VAT 2008  41.203  -  General construction of other non-residential buildings
Since December 7, 2016
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 7, 2016
VAT 2008  81.300  -  Landscape service activities
Since December 7, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)

(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)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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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