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:0462.819.068
Status:Active
Legal situation: Normal situation
Since March 5, 1998
Start date:March 5, 1998
Name:LUC BURY
Name in French, since February 26, 1998
Registered seat's address: Zoning ouest(L) 6   box B
7860 Lessines
Since January 1, 2019(1)
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 February 26, 1998
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bury ,  Dimitri  Since December 27, 2023
Director Bury ,  Luc  Since December 27, 2023
Director Debacker ,  Serge  Since December 27, 2023
Managing Director Van der Putten ,  Marita  Since December 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Masonry and concrete works contractor
Since April 23, 1998
 
Stone carving contractor
Since April 23, 1998
 
Marble works contractor
Since April 23, 1998
 
Tiling contractor
Since April 23, 1998
 
Knowledge of basic management
Since April 23, 1998
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1998
Subject to VAT
Since April 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.994 -  Masonry and repointing
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.500.000,00 BEF
Annual assembly May
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 modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)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