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: | 0828.322.986 | ||
| Status: | Stopped Since June 12, 2025 | ||
| Legal situation: | Merger by acquisition Since June 12, 2025 | ||
| Start date: | August 6, 2010 | ||
| Name: | Beraca Name in French, since January 16, 2020 | ||
| Registered seat's address: |
Place du Champ de Mars 5
1050 Ixelles Additional address information.: BASTION TOWER Since January 25, 2017 | ||
| 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 January 16, 2020 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Manager (1) | Verhaeghe , Tshidibi | Since September 25, 2016 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since May 29, 2020 | |||
| Structural works Since September 16, 2010 | |||
| Ceiling installation, cement works, screeds Since September 16, 2010 | |||
| Tiling, marble, natural stone Since September 16, 2010 | |||
| Roofs, weatherproofing Since September 16, 2010 | |||
| Joinery (installation/repair) and glazing Since September 16, 2010 | |||
| Installation (heating, air conditioning, sanitary, gas) Since September 16, 2010 | |||
| Electrotechnical services Since September 16, 2010 | |||
| General contractor Since September 16, 2010 | |||
| | |||
Characteristics | |||
| Employer National Social Security Office Since May 13, 2025 | |||
| Subject to VAT Since August 16, 2010 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| No data included in CBE. | |||
| | |||
Version of the Nacebel codes for the VAT activities 2025(2) | |||
| VAT 2025
41.001
-
General construction of residential buildings Since January 1, 2025 | |||
| VAT 2025
68.121
-
Development of residential building projects Since January 1, 2025 | |||
| VAT 2025
66.210
-
Risk and damage evaluation Since January 1, 2025 | |||
| | |||
Version of the Nacebel codes for the NSSO activities 2025(2) | |||
| NSSO2025
43.410
-
Roofing activities Since May 13, 2025 | |||
| | |||
Financial information | |||
| Annual assembly | June | ||
| End date financial year | 31 December | ||
| | |||
Links between entities | |||
| This entity
is absorbed by
0713.632.859 (God Blessed Fieldz)
since June 12, 2025 | |||
| | |||
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 Check withholding obligation Central Register of Director Disqualifications - log in | |||
(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 function "Manager" must, from January 1, 2020 to June 12, 2025, be read as "Director".
(2)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
To top Back

