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:0508.811.817
Status:Active
Legal situation: Normal situation
Since December 20, 2012
Start date:December 20, 2012
Name:C-RENTAL
Name in Dutch, since September 10, 2020
Registered seat's address: Frank Van Dyckelaan 15
9140 Temse
Since January 1, 2020
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 December 20, 2012
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director De Bruyn ,  Erik  Since December 7, 2023
Permanent representative Van Hoorebeke ,  Frédéric  (0477.613.449)   Since April 1, 2021
Person in charge of daily management 0477.613.449   Since April 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 24, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2013
Subject to VAT
Since February 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 24, 2013
 
 

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

VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since September 10, 2020
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since September 10, 2020
 
 

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

NSSO2008  77.320 -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 1, 2013
 
 

Financial information

Capital 3.513.795,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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