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:0415.152.179
Status:Stopped
Since June 7, 2022
Legal situation: Closing of bankruptcy procedure
Since June 7, 2022
Start date:May 16, 1975
Name:BAECK INDUSTRIELE BEKLEDINGEN
Name in Dutch, since May 16, 1975
Registered seat's address: Elzasweg 10
2030 Antwerpen
Additional address information.: HAVEN 100
Since February 24, 2010
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 May 16, 1975
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0655.769.884   Since June 6, 2016
Director Baeck ,  Susy  Since June 7, 2010
Director Wintermans ,  Ellen  Since June 6, 2016
Permanent representative Leflot ,  Ives  (0655.769.884)   Since June 6, 2016
Managing Director 0655.769.884   Since June 6, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 13, 2017
 
Roofs, weatherproofing
Since September 1, 2007
Dispensation
Since September 1, 2007
General carpentry
Since September 1, 2007
Dispensation
Since September 1, 2007
Installation (heating, air conditioning, sanitary, gas)
Since September 1, 2007
Dispensation
Since September 1, 2007
 
 

Characteristics

Subject to VAT
Since July 1, 1975
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 13, 2017
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
 
 

Financial information

Capital 6.000.000,00 BEF
Annual assembly June
End date financial year 30 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)

(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