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:0454.184.187
Status:Active
Legal situation: Normal situation
Since December 23, 1994
Start date:December 23, 1994
Name:CARO IMMO
Name in French, since April 5, 2019
Registered seat's address: Zoning Industriel-2ème rue 31
6040 Charleroi
Since June 20, 2001
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 June 10, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kraft de la Saulx ,  Jean  Since December 15, 2021
Director Laloux ,  Gatien  Since December 15, 2021
Director Sneppe ,  Katrien  Since October 31, 2022
Director Uzun ,  Adnan  Since June 10, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.342  -  Painting of civil engineering works
Since January 1, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since April 4, 2019
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  68.202  -  Rental and operation of social housing
Since April 4, 2019
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since April 4, 2019
VAT 2008  68.204  -  Land rental and operation
Since April 4, 2019
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2012
End date exceptional fiscal yearDecember 31, 2012
 
 

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