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:0502.412.587
Status:Active
Legal situation: Normal situation
Since January 11, 2013
Start date:January 11, 2013
Name:BUX
Name in French, since January 11, 2013
Trade Name:Jardins B. attitude
Name in French, since January 11, 2013
Registered seat's address: Vieux Chemin de Mons(VAU) 18
7536 Tournai
Since July 1, 2021
Phone number:
0498/883115 Since January 11, 2013(1)
Fax: No data included in CBE.
Email address:
benjamindelhaye@skynet.beSince January 11, 2013(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since September 13, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Delhaye ,  Benjamin  Since September 13, 2021
Manager (2) Delhaye ,  Benjamin  Since January 11, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 21, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since October 9, 2019
Subject to VAT
Since January 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 21, 2013
 
 

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

VAT 2008  81.300  -  Landscape service activities
Since January 11, 2013
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 11, 2013
VAT 2008  43.331  -  Tiling of floors and walls
Since January 11, 2013
VAT 2008  43.994  -  Masonry and repointing
Since January 11, 2013
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 11, 2013
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since January 11, 2013
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since October 9, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 11, 2013
End date exceptional fiscal yearDecember 31, 2013
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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, since January 1, 2020, be read as "Director".

(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