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:0477.733.413
Status:Active
Legal situation: Normal situation
Since June 12, 2002
Start date:June 12, 2002
Name:C-Ground
Name in Dutch, since December 3, 2020
Registered seat's address: Frank Van Dyckelaan 15
9140 Temse
Since December 3, 2020
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 June 5, 2002
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0456.904.543   Since December 3, 2020
Director 0563.544.462   Since December 3, 2020
Permanent representative Cordeel ,  Filip  (0456.904.543)   Since December 3, 2020
Permanent representative Gacoin ,  Laurence  (0563.544.462)   Since December 3, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2022
Subject to VAT
Since August 1, 2002
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  39.000  -  Remediation activities and other waste management services
Since January 23, 2013
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since July 1, 2022
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 4.215.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2020
End date exceptional fiscal yearSeptember 30, 2021
 
 

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