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:0881.505.613
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 19, 2024
Start date:May 24, 2006
Name:BC tech
Name in French, since May 18, 2006
Registered seat's address: Rue Abbé Dossogne, Hockai 5
4970 Stavelot
Since November 22, 2019
Phone number:
080448411 Since November 16, 2012(1)
Fax: No data included in CBE.
Email address:
info@bctech.beSince November 16, 2012(1)
Web Address:
http://www.bctech.be Since November 16, 2012(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since May 18, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Closset ,  Benoît  Since May 18, 2006
Curator (designated by court) Baivier ,  Jean  Since February 19, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 1, 2006
 
Installation (heating, air conditioning, sanitary, gas)
Since March 17, 2014
 
Electrotechnical services
Since March 17, 2014
 
 
 

Characteristics

Subject to VAT
Since July 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since March 17, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 17, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  25.620  -  Machining
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since March 1, 2017
VAT 2008  43.291  -  Insulation works
Since March 1, 2017
VAT 2008  77.393  -  Rental and leasing of caravans and motor homes
Since March 1, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 18, 2006
End date exceptional fiscal yearDecember 31, 2006
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

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

(3)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, since January 1, 2020, be read as "Director".

(4)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