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:0450.053.571
Status:Active
Legal situation: Normal situation
Since May 11, 1993
Start date:May 11, 1993
Name:CEBO
Name in Dutch, since May 11, 1993
Registered seat's address: Peremansheidestraat 26
2220 Heist-op-den-Berg
Since May 11, 1993
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 November 27, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0797.444.918   Since January 20, 2023
Director Van Dyck ,  Roger  Since November 27, 2019
Director Volckaerts ,  Greta  Since November 27, 2019
Permanent representative Van Hove ,  Guy  (0797.444.918)   Since January 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since July 30, 2015
 
Joinery (installation/repair) and glazing
Since July 30, 2015
 
General carpentry
Since July 30, 2015
 
 
 

Characteristics

Subject to VAT
Since June 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 30, 2015
Sectoral professional competence of general carpenter
Since July 30, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 30, 2015
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since February 20, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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)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