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:0560.957.037
Status:Active
Legal situation: Normal situation
Since September 3, 2014
Start date:September 3, 2014
Name:CUIDADO
Name in Dutch, since September 3, 2014
Registered seat's address: Wijngaardstraat 70
1703 Dilbeek
Since September 3, 2014
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 August 31, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bossuyt ,  Patrick  Since August 31, 2023
Director De Potter ,  Pascale  Since August 31, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 14, 2014
 
 
 

Characteristics

Subject to VAT
Since June 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 14, 2014
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since June 1, 2016
VAT 2008  68.100  -  Buying and selling of own real estate
Since June 1, 2016
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 1, 2016
VAT 2008  82.110  -  Combined office administrative service activities
Since June 1, 2016
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 1, 2016
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearSeptember 2, 2014
End date exceptional fiscal yearJune 30, 2015
 
 

Links between entities

0467.176.051 (DPG PROJECTS)   has been absorbed by this entity  since December 20, 2017
 
 

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