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:0552.785.776
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 9, 2021
Start date:May 16, 2014
Name:CAPO DEI CAPI
Name in Dutch, since May 16, 2014
Registered seat's address: Jacques Eggermontstraat 26   box 101
9050 Gent
Since April 15, 2016
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 liability company (1)
Since May 16, 2014
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Mavzer ,  Tugay  Since July 1, 2018
Curator (designated by court) Van Caenegem ,  Peter  Since March 9, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 2, 2014
 
Structural works
Since June 2, 2014
 
Tiling, marble, natural stone
Since June 2, 2014
 
General contractor
Since June 2, 2014
 
 
 

Characteristics

Subject to VAT
Since June 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. competence of tiler - marbler - natural stone floorer
Since June 2, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 2, 2014
Professional competence of general building contractor
Since June 2, 2014
Knowledge of basic business management
Since June 2, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  38.321  -  Sorting of recoverable materials
Since October 2, 2018
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since October 2, 2018
VAT 2008  41.201  -  General construction of residential buildings
Since October 2, 2018
VAT 2008  41.202  -  General construction of office buildings
Since October 2, 2018
VAT 2008  41.203  -  General construction of other non-residential buildings
Since October 2, 2018
VAT 2008  43.120  -  Site preparation works
Since May 16, 2014
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since October 2, 2018
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since October 2, 2018
VAT 2008  77.394  -  Rental and leasing services of residential, office and similar containers
Since October 2, 2018
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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