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:0650.580.087
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 2, 2024
Start date:March 18, 2016
Name:CAULIER BENELUX
Name in French, since March 18, 2016
Registered seat's address: Rue Jean Burgers 23
7850 Enghien
Since January 1, 2019(1)
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 18, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coppieters de Gibson ,  Eric  Since September 22, 2022
Director Unval ,  Aydin  Since March 18, 2016
Curator (designated by court) Caby ,  Axel  Since January 5, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 21, 2016
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since June 21, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  70.220  -  Business and other management consultancy activities
Since April 1, 2016
VAT 2008  10.890  -  Manufacture of other food products n.e.c.
Since April 1, 2016
VAT 2008  11.010  -  Manufacture of distilled alcoholic beverages
Since April 1, 2016
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since April 1, 2016
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since April 1, 2016
VAT 2008  56.102  -  Restricted restaurants
Since April 1, 2016
VAT 2008  56.301  -  Cafés and bars
Since April 1, 2016
 
 

Financial information

Capital 761.500,00 EUR
Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearMarch 18, 2016
End date exceptional fiscal yearMarch 31, 2017
 
 

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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)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