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:0865.583.458
Status:Active
Legal situation: Normal situation
Since June 3, 2004
Start date:June 3, 2004
Name:CALURA
Name in French, since May 12, 2017
Registered seat's address: Rue de Rabotrath 40
4710 Lontzen
Since May 10, 2021
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 May 28, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kalff ,  Yves  Since March 16, 2023
Director Kohl ,  Ursula  Since May 12, 2017
Director Radermacher ,  Erwin  Since March 16, 2023
Person in charge of daily management Kohl ,  Ursula  Since May 12, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 7, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since June 7, 2017
Subject to VAT
Since December 1, 2010
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  81.100  -  Combined facilities support activities
Since December 1, 2010
VAT 2008  66.300  -  Fund management activities
Since December 1, 2010
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 1, 2010
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since December 1, 2010
VAT 2008  70.220  -  Business and other management consultancy activities
Since May 24, 2017
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since December 1, 2010
 
 

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

NSSO2008  81.100 -  Combined facilities support activities
Since June 7, 2017
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 3, 2004
End date exceptional fiscal yearDecember 31, 2004
 
 

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)
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