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:0735.611.772
Status:Active
Legal situation: Normal situation
Since October 3, 2019
Start date:October 3, 2019
Name:C-METAL
Name in Dutch, since September 30, 2019
Trade Name:C-Façade
Name in Dutch, since September 18, 2023
Registered seat's address: Frank Van Dyckelaan 19   box A
9140 Temse
Since September 30, 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 September 30, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0791.655.404   Since December 7, 2023
Director De Bruyn ,  Erik  Since December 7, 2023
Permanent representative De Coster ,  Steven  (0791.655.404)   Since December 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2020
Subject to VAT
Since November 1, 2019
Enterprise subject to registration
Since October 31, 2019
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  43.320  -  Joinery works
Since October 1, 2019
VAT 2008  46.720  -  Wholesale trade of metals and metal ores
Since October 1, 2019
VAT 2008  64.200  -  Activities of holding companies
Since October 1, 2019
 
 

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

NSSO2008  25.110 -  Manufacture of metal structures and parts of structures
Since January 1, 2020
 
 

Financial information

Capital 12.000.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 30, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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