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:0846.512.664
Status:Stopped
Since July 24, 2020
Legal situation: Merger by acquisition
Since July 24, 2020
Start date:June 11, 2012
Name:CIBUS
Name in Dutch, since June 1, 2012
Registered seat's address: Emiel Clausstraat 23
8793 Waregem
Since June 25, 2019
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 June 1, 2012
Number of establishment units (EU): 0
 
 

Functions

Director Vandeputte ,  Francis  Since April 5, 2019
Director Vandeputte ,  Rik  Since April 5, 2019
Director Vanrolleghem ,  Marnik  Since April 5, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 25, 2012
 
 
 

Characteristics

Subject to VAT
Since July 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 25, 2012
 
 

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

VAT 2008  10.910  -  Manufacture of prepared feeds for farm animals
Since July 1, 2012
VAT 2008  46.216  -  Wholesale trade of livestock feed and agricultural products, general assortment
Since July 1, 2012
VAT 2008  46.751  -  Wholesale trade of industrial chemical products
Since July 1, 2012
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since July 1, 2012
 
 

Financial information

Capital 1.500.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0430.139.075 (DELVA)   has been absorbed by this entity  since December 29, 2012
0867.254.234 (D2000)   has been absorbed by this entity  since December 29, 2012
This entity  is absorbed by   0462.564.888 (DELFIN)   since July 24, 2020
 
 

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