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:0472.610.229
Status:Active
Legal situation: Normal situation
Since August 21, 2000
Start date:August 21, 2000
Name:BUYSSE & CO
Name in French, since August 11, 2000
Registered seat's address: Rue Haute(WAG) 97   box 1
6223 Fleurus
Since October 31, 2021
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 August 11, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0630.744.181   Since December 31, 2020
Director Tielemans ,  Willy  Since June 4, 2018
Permanent representative Busiau ,  Jordan  (0630.744.181)   Since December 31, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 30, 2022
 
 
 

Characteristics

Employer National Social Security Office
Since September 25, 2000
Subject to VAT
Since September 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 30, 2022
 
 

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

VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  23.630  -  Manufacture of ready-mixed concrete
Since January 1, 2008
VAT 2008  24.200  -  Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.341  -  Painting of buildings
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
 
 

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

NSSO2008  43.120 -  Site preparation works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
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)
Employers' repertory

(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