Registered entity data
In general | |||
Enterprise number: | 0478.568.801 | ||
Status: | Active | ||
Legal situation: | Normal situation Since October 15, 2002 | ||
Start date: | October 15, 2002 | ||
Name: | BIMMO Name in Dutch, since October 14, 2002 | ||
Registered seat's address: |
Britselei 19
2000 Antwerpen Since June 13, 2013 | ||
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 company
Since May 25, 2020 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0698.889.948 | Since August 19, 2020 | |
Director | 0811.580.489 | Since January 3, 2023 | |
Permanent representative | Brody , Israel (0698.889.948) | Since August 19, 2020 | |
Permanent representative | Labeeuw , Claude (0811.580.489) | Since January 3, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since February 20, 2003 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since October 14, 2002 | |||
Subject to VAT Since October 16, 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
41.101 -
Residential property development Since June 1, 2019 | |||
VAT 2008
82.110 -
Combined office administrative service activities Since June 1, 2019 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
43.999 -
Other specialised construction activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | October 1, 2019 | ||
End date exceptional fiscal year | December 31, 2020 | ||
| |||
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 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