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:0887.334.818
Status:Stopped
Since January 26, 2024
Legal situation: Closure of liquidation
Since January 26, 2024
Start date:February 19, 2007
Name:CEBETEX
Name in Dutch, since February 20, 2014
Registered seat's address: Mekeirleweg 17
8570 Anzegem
Since February 19, 2007
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: Private limited liability company (1)
Since February 19, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Verleyen ,  Didier  Since October 1, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 28, 2007
 
 
 

Characteristics

Subject to VAT
Since March 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2008
VAT 2008  13.200  -  Weaving of textiles
Since January 1, 2008
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2008
VAT 2008  47.722  -  Retail trade of footwear and leather goods in specialised stores
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  74.101  -  Creating templates for personal and household goods
Since January 1, 2008
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

Links between entities

0502.292.427 (VERDITEX)   has been absorbed by this entity  since February 20, 2014
0843.634.536 (BECELUX)   has been absorbed by this entity  since February 20, 2014
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "January 26, 2024".

(3)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