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:0449.133.754
Status:Active
Legal situation: Normal situation
Since January 14, 1993
Start date:January 14, 1993
Name:BEPA
Name in Dutch, since January 14, 1993
Registered seat's address: Olenseweg 106
2440 Geel
Since January 14, 1993
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 January 14, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Bens ,  Carli  Since January 31, 2002
Manager (2) Bens ,  Peter  Since June 6, 2006
Manager (2) Pauwels ,  Lutgart  Since January 14, 1993
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  01.610  -  Support activities for crop production
Since November 28, 2012
VAT 2008  01.110  -  Growing of cereals (except rice), leguminous crops and oil seeds
Since March 28, 2023
VAT 2008  01.290  -  Growing of other perennial crops
Since March 28, 2023
VAT 2008  01.410  -  Raising of dairy cattle
Since March 28, 2023
VAT 2008  01.500  -  Mixed farming
Since March 28, 2023
VAT 2008  02.100  -  Sylviculture and other forestry activities
Since March 28, 2023
VAT 2008  02.200  -  Lumbering
Since March 28, 2023
 
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)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, since January 1, 2020, be read as "Director".

(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