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:0439.395.944
Status:Active
Legal situation: Normal situation
Since January 12, 1990
Start date:January 12, 1990
Name:COMEPLAST-CARPACO
Name in Dutch, since October 29, 1999
Registered seat's address: Beaufaux 15
9600 Ronse
Since February 4, 2014
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 January 12, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0544.790.602   Since December 22, 2023
Director Vandekerckhove ,  Lawrence  Since December 22, 2023
Permanent representative Vandekerckhove ,  Tom  (0544.790.602)   Since December 22, 2023
Managing Director 0544.790.602   Since December 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since October 5, 2006
 
Electrician installation
Since December 13, 1999
 
Demolition works contractor
Since October 5, 2006
 
Knowledge of basic management
Since June 19, 2014
Dispensation
Since June 19, 2014
Structural works
Since June 19, 2014
Dispensation
Since June 19, 2014
Tiling, marble, natural stone
Since June 19, 2014
Dispensation
Since June 19, 2014
Joinery (installation/repair) and glazing
Since June 19, 2014
Dispensation
Since June 19, 2014
General carpentry
Since June 19, 2014
Dispensation
Since June 19, 2014
Installation (heating, air conditioning, sanitary, gas)
Since June 19, 2014
 
Electrotechnical services
Since June 19, 2014
Dispensation
Since June 19, 2014
General contractor
Since June 19, 2014
Dispensation
Since June 19, 2014
 
 

Characteristics

Employer National Social Security Office
Since January 13, 1992
Subject to VAT
Since March 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 19, 2014
License as a contractor
 
 

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

VAT 2008  24.420  -  Aluminium production
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
 
 

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

NSSO2008  43.320 -  Joinery works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.973,38 EUR
Annual assembly June
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