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:0805.993.190
Status:Active
Legal situation: Normal situation
Since September 19, 2023
Start date:September 19, 2023
Name:COPO
Name in French, since September 19, 2023
Registered seat's address: Zon.Ind. de Ruette-Latour,Ruette 1
6760 Virton
Since September 19, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@copo.beSince September 19, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since September 19, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Maréchal ,  Denis  Since September 19, 2023
Director Maréchal ,  Thierry  Since September 19, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 23, 2023
 
 
 

Characteristics

Subject to VAT
Since November 1, 2023
Enterprise subject to registration
Since October 23, 2023
 
 

Authorisations

Knowledge of basic business management
Since October 23, 2023
 
 

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

VAT 2008  47.781  -  Retail trade of fuels in specialised stores, excluding automotive fuels
Since October 1, 2023
VAT 2008  02.100  -  Sylviculture and other forestry activities
Since October 1, 2023
VAT 2008  16.100  -  Sawmilling and planing of wood
Since October 1, 2023
VAT 2008  16.291  -  Manufacture of other products of wood
Since October 1, 2023
VAT 2008  46.120  -  Commission trade of fuels, metals, minerals and industrial chemicals
Since October 1, 2023
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since October 1, 2023
 
 

Financial information

Annual assembly October
End date financial year 31 May
Start date exceptional fiscal yearSeptember 19, 2023
End date exceptional fiscal yearMay 31, 2024
 
 

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)

(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