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:0727.589.872
Status:Active
Legal situation: Normal situation
Since May 28, 2019
Start date:May 28, 2019
Name:BOUBA BUSINESS
Name in French, since May 28, 2019
Registered seat's address: Chaussée de Waterloo 200   box 8
1640 Sint-Genesius-Rode
Since February 16, 2023
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: Limited partnership
Since May 28, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bah ,  Ousmane  Since October 1, 2023
Director Diallo ,  Abdoulaye  Since October 1, 2023
Director Sow ,  Saïdou  Since October 1, 2023
Manager Diallo ,  Bouba  Since May 28, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 17, 2024
Subject to VAT
Since June 1, 2019
Enterprise subject to registration
Since June 27, 2019
Postal service provider (BIPT notification)
Since May 21, 2024
 
 

Authorisations

Knowledge of basic business management
Since June 7, 2019
 
 

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

VAT 2008  49.310  -  Urban and suburban passenger land transport
Since May 28, 2019
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since October 18, 2023
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since October 18, 2023
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 18, 2023
VAT 2008  49.320  -  Transport of passengers by taxi
Since January 18, 2022
VAT 2008  49.390  -  Other passenger land transport n.e.c.
Since May 28, 2019
VAT 2008  49.410  -  Freight transport by road except removal services
Since April 30, 2021
VAT 2008  53.200  -  Other postal and courier activities
Since April 30, 2021
VAT 2008  71.201  -  Technical inspection of motor vehicles
Since October 18, 2023
 
 

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

NSSO2008  53.200 -  Other postal and courier activities
Since January 17, 2024
 
 

Financial information

Annual assembly June
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 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