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:0474.695.630
Status:Active
Legal situation: Normal situation
Since April 24, 2001
Start date:April 24, 2001
Name:COVESS
Name in Dutch, since April 3, 2001
Registered seat's address: Monninxstraat 52
3510 Hasselt
Since March 1, 2021
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 April 3, 2001
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0843.245.447   Since June 1, 2012
Director Vanswijgenhoven ,  Tony  Since September 15, 2023
Permanent representative De Clippeleir ,  Johan  (0843.245.447)   Since June 1, 2012
Person in charge of daily management Vanswijgenhoven ,  Tony  Since September 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 6, 2003
Subject to VAT
Since May 1, 2001
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  22.220  -  Manufacture of plastic packing goods
Since January 1, 2008
 
 

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

NSSO2008  22.290 -  Manufacture of other plastic products
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.561.500,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0471.397.630 (GRON)   has been absorbed by this entity  since December 30, 2003
 
 

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