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.

 

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:0400.833.001
Status:Stopped
Since November 27, 2020
Legal situation: Closure of liquidation
Since November 27, 2020
Start date:July 3, 1959
Name:Firma (Firme) DE BEUKELAER
Name in French, since July 3, 1959
Registered seat's address: Rue du Plavitout 170
7700 Mouscron
Since January 1, 2019(1)
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: Public limited company
Since April 24, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0720.889.152   Since May 27, 2019
Director Pôlet ,  Jean-François  Since April 25, 2017
Director Verhulst ,  Bart  Since January 1, 2011
Permanent representative Martin ,  Annick  (0720.889.152)   Since May 27, 2019
Managing Director Marnef ,  René  Since May 29, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  42.130  -  Construction of bridges and tunnels
Since January 1, 2008
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2008
 
 

Financial information

Capital 347.050,93 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0441.065.334 (I.T.E.)   has been absorbed by this entity  since July 4, 2016
 
 

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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(2)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