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:0415.914.125
Status:Active
Legal situation: Normal situation
Since December 19, 1975
Start date:December 19, 1975
Name:BEPA G & E
Name in Dutch, since January 27, 2022
Registered seat's address: Robert Vandammestraat(Kok) 144
8670 Koksijde
Since November 1, 2018
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 December 19, 1975
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deschryvere ,  Carine  Since April 14, 1994
Director Vander Paelt ,  Annabelle  Since February 19, 2003
Director Vander Paelt ,  Mathieu  Since September 10, 2004
Managing Director Deschryvere ,  Carine  Since December 18, 1996
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1980
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 20, 2021
VAT 2008  64.999  -  Other financial services activities
Since October 20, 2021
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since October 20, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 890.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

0435.369.652 (DE BEURS VEURNE)   has been absorbed by this entity  since March 12, 2009
0419.623.978 (TIELTS INVEST COMPANY)   has been absorbed by this entity  since December 11, 2009
0466.130.431 (THE CAPTAIN)   has been absorbed by this entity  since December 18, 2013
0467.062.918 (ISOLA-INVEST)   has been absorbed by this entity  since January 27, 2022
0425.605.910 (IMMO FREDDY)   has a unknown relationship with this entity   since January 10, 1997
This entity  has a unknown relationship with   0425.605.910 (IMMO FREDDY)   since January 10, 1997
 
 

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 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