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:0699.868.262
Status:Active
Legal situation: Normal situation
Since July 12, 2018
Start date:July 12, 2018
Name:BECDG
Name in Dutch, since July 12, 2018
Registered seat's address: Arthur Goemaerelei 61
2018 Antwerpen
Since November 17, 2021
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 March 7, 2024
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0785.635.563   Since March 7, 2024
Director De Geyter ,  Bernadette  Since March 7, 2024
Permanent representative De Geyter ,  Charlotte  (0785.635.563)   Since May 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 16, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since January 13, 2020
Subject to VAT
Since July 12, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 16, 2018
 
 

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

VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since July 12, 2018
VAT 2008  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since July 12, 2018
VAT 2008  46.424  -  Wholesale trade of clothing accessories
Since July 12, 2018
VAT 2008  73.110  -  Advertising agencies
Since July 12, 2018
VAT 2008  77.294  -  Rental and leasing of textiles, clothing, jewellery and footwear
Since July 12, 2018
VAT 2008  95.290  -  Repair of other personal and household goods
Since July 12, 2018
 
 

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

NSSO2008  82.300 -  Organisation of conventions and trade shows
Since January 13, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 12, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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