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:0831.269.808
Status:Active
Legal situation: Normal situation
Since November 9, 2010
Start date:November 9, 2010
Name:CAKO
Name in Dutch, since November 9, 2010
Registered seat's address: Maastrichtersteenweg 163B
3680 Maaseik
Since May 2, 2012
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 November 9, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Rutten ,  Veerle  Since March 15, 2024
Permanent representative Daniëls ,  Herman  (0892.630.028)   Since November 9, 2010
Managing Director 0892.630.028   Since November 9, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 20, 2011
 
 
 

Characteristics

Subject to VAT
Since January 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional real estate leasing RD 55 of 10 November 1967
Since June 30, 2015
Knowledge of basic business management
Since January 20, 2011
 
 

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

VAT 2008  35.140  -  Trade of electricity
Since January 1, 2011
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2016
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2016
VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2016
 
 

Financial information

Capital 750.000,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearNovember 22, 2010
End date exceptional fiscal yearJune 30, 2012
 
 

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