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:0479.426.260
Status:Stopped
Since July 5, 2019
Legal situation: Merger by acquisition
Since July 5, 2019
Start date:January 30, 2003
Name:BEN'S CLOTHES
Name in French, since January 29, 2003
Registered seat's address: Rue de la Neuville 62
6000 Charleroi
Since June 1, 2014
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
Since January 29, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Hosdain ,  Jean-François  (0843.789.637)   Since December 23, 2011
Manager 0843.789.637   Since December 23, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 5, 2012
Dispensation
Since June 5, 2012
 
 

Characteristics

Subject to VAT
Since April 4, 2003
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  41.102  -  Non-residential property development
Since January 1, 2014
VAT 2008  41.101  -  Residential property development
Since February 13, 2014
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since February 13, 2014
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since February 13, 2014
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0451.400.881 (GP INVEST Bois & Nature)   since July 5, 2019
 
 

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