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:0703.921.971
Status:Active
Legal situation: Normal situation
Since September 12, 2018
Start date:September 12, 2018
Name:CED BELGIUM
Name in Dutch, since September 12, 2018
Registered seat's address: Medialaan 32
1800 Vilvoorde
Since February 1, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.ced.be Since April 15, 2021
Entity type: Legal person
Legal form: Public limited company
Since September 12, 2018
Number of establishment units (EU): 15  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0642.597.482   Since September 12, 2018
Director Laffineur ,  Pierre  Since January 20, 2022
Director Wolffenbuttel ,  Jan-Willem  Since February 4, 2020
Permanent representative Goffinet ,  François  (0642.597.482)   Since November 30, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2019
Subject to VAT
Since September 12, 2018
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  66.220  -  Activities of insurance agents and brokers
Since September 12, 2018
VAT 2008  69.109  -  Other legal activities
Since September 12, 2018
 
 

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

NSSO2008  66.290 -  Other activities auxiliary to insurance and pension funding
Since January 1, 2019
 
 

Financial information

Capital 7.517.344,38 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearSeptember 11, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

0866.042.229 (Bodex & Partners)   has been absorbed by this entity  since January 31, 2023
0875.058.081 (GROUPE EXPERTISES AUTOMOBILES)   has been absorbed by this entity  since January 31, 2023
 
 

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