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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0627.630.877
Status:Stopped
Since July 2, 2021
Legal situation: Closure of liquidation
Since July 2, 2021
Start date:March 27, 2015
Name:Cydep
Name in Dutch, since December 30, 2019
Registered seat's address: Scheepvaartkaai 11
3500 Hasselt
Since October 1, 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: Public limited company
Since March 24, 2015
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director Geirnaerdt ,  Leen  Since December 30, 2019
Director Van Beveren ,  Kathleen  Since December 30, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 29, 2015
 
 
 

Characteristics

Subject to VAT
Since July 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 29, 2015
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since April 15, 2015
VAT 2008  50.400  -  Inland freight water transport
Since April 15, 2015
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since April 15, 2015
VAT 2008  52.249  -  Non-port handling
Since April 15, 2015
VAT 2008  52.290  -  Other transportation support activities
Since April 15, 2015
VAT 2008  53.100  -  Postal activities under a universal service obligation
Since April 15, 2015
 
 

Financial information

Capital 7.300.000,00 EUR
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)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