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:0474.082.352
Status:Active
Legal situation: Normal situation
Since February 15, 2001
Start date:February 15, 2001
Name:BERSAM
Name in French, since February 9, 2001
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Chaussée de Charleroi 190   box 5
1060 Saint-Gilles
Since January 31, 2024
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 (2)
Since February 9, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Castro Ferreira ,  Emanuel  Since January 1, 2015
Manager (3) Ferreira Da Silva Maia ,  António  Since June 5, 2012
Manager (3) Mendes Fernandes ,  José  Since January 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 10, 2018
 
Structural works
Since February 11, 2013
 
Ceiling installation, cement works, screeds
Since February 11, 2013
 
Tiling, marble, natural stone
Since February 11, 2013
 
Roofs, weatherproofing
Since February 11, 2013
 
Joinery (installation/repair) and glazing
Since February 11, 2013
 
General carpentry
Since February 11, 2013
 
Finishing works (paint and wallpaper)
Since February 11, 2013
 
 
 

Characteristics

Subject to VAT
Since March 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 11, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since February 11, 2013
Sectoral professional competence of general carpenter
Since February 11, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since February 11, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 11, 2013
Prof. Comp. for finishing works in the construction industry
Since February 11, 2013
Professional competence for roofing and waterproofing works
Since February 11, 2013
Knowledge of basic business management
Since February 11, 2013
 
 

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

VAT 2008  43.120  -  Site preparation works
Since June 8, 2012
VAT 2008  43.291  -  Insulation works
Since June 8, 2012
VAT 2008  43.310  -  Plastering works
Since June 8, 2012
VAT 2008  43.320  -  Joinery works
Since June 8, 2012
VAT 2008  43.331  -  Tiling of floors and walls
Since June 8, 2012
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since June 8, 2012
VAT 2008  77.220  -  Rental of video tapes and records
Since June 8, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)

(1)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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