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:0479.164.360
Status:Active
Legal situation: Normal situation
Since December 26, 2002
Start date:December 26, 2002
Name:CAVERMA
Name in Dutch, since December 11, 2002
Registered seat's address: Tennisstraat 3
3300 Tienen
Since December 11, 2002
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 December 11, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Geeraerts ,  Kristof  Since June 30, 2018
Director Verbiest ,  Marc  Since June 30, 2018
Managing Director Geeraerts ,  Kristof  Since April 22, 2022
Managing Director Verbiest ,  Marc  Since March 31, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 25, 2003
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2004
Subject to VAT
Since April 1, 2003
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  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
VAT 2008  93.110  -  Operation of sports arenas and stadiums
Since January 1, 2008
 
 

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

NSSO2008  93.110 -  Operation of sports arenas and stadiums
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 138.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0479.164.261 (IMMO VVC)   has been absorbed by this entity  since July 29, 2022
 
 

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