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: | 0835.401.315 | ||
Status: | Stopped Since October 18, 2022 | ||
Legal situation: | Closure of liquidation Since October 18, 2022 | ||
Start date: | April 12, 2011 | ||
Name: | BONIMEX BELGIUM Name in Dutch, since April 8, 2011 | ||
Registered seat's address: |
Avenue Jules Bordet 160
1140 Evere Since September 17, 2014 | ||
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 April 8, 2011 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | RACKENBRANDT , DIETRICH (0835.865.529) | Since April 19, 2011 | |
Manager (2) | 0835.865.529 | Since April 19, 2011 | |
Manager (2) | SCHÄFER , BERND | Since June 11, 2012 | |
Administrator | Pieters , Marga | Since April 29, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Wholesale meat trader Since May 5, 2011 | |||
Knowledge of basic management Since October 16, 2014 | |||
| |||
Characteristics | |||
Subject to VAT Since June 1, 2011 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of butcher - wholesaler Since May 5, 2011 | |||
Knowledge of basic business management Since October 16, 2014 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
10.110 -
Processing and preserving of meat, excluding poultry meat Since June 1, 2011 |
| |||
Financial information | |||
Annual assembly | September | ||
End date financial year | 31 March | ||
| |||
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 "October 18, 2022".
(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