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:0630.852.069
Status:Stopped
Since January 22, 2024
Legal situation: Closing of bankruptcy procedure
Since January 22, 2024
Start date:May 26, 2015
Name:BGF CO
Name in French, since October 19, 2018
Registered seat's address: Rue du Bosquet 31
1400 Nivelles
Since October 19, 2018
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 (1)
Since May 26, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Willaerts ,  Nicolas  Since May 26, 2015
Curator (designated by court) Salteur ,  Virginie  Since September 13, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since August 26, 2019
 
Knowledge of basic management
Since November 16, 2018
 
 
 

Characteristics

Subject to VAT
Since June 10, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised craft (Act of 19 March 2014)
Since June 25, 2019
Sectoral professional competence of bread and pastry baker
Since August 26, 2019
Knowledge of basic business management
Since June 9, 2015
 
 

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

VAT 2008  10.890  -  Manufacture of other food products n.e.c.
Since August 23, 2019
VAT 2008  10.850  -  Manufacture of prepared meals and dishes
Since August 23, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 26, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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, from January 1, 2020 to Director, be read as "January 22, 2024".

(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