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:0477.566.236
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 26, 2021
Start date:May 21, 2002
Name:B.Z. GROUP
Name in Dutch, since May 14, 2002
Registered seat's address: Rauwelkoven 87   box Z
2440 Geel
Since March 1, 2018

Ex officio striked off address since March 13, 2023(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: Private limited liability company (2)
Since May 14, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Baselmans ,  Wilhelmus  Since May 14, 2002
Curator (designated by court) Devos ,  Noel  Since January 26, 2021
Curator (designated by court) Vangeel ,  Bram  Since January 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 1, 2003
 
Structural works
Since July 9, 2009
 
Ceiling installation, cement works, screeds
Since July 9, 2009
 
Tiling, marble, natural stone
Since January 4, 2017
Dispensation
Since January 4, 2017
Roofs, weatherproofing
Since January 4, 2017
 
Joinery (installation/repair) and glazing
Since July 9, 2009
 
General carpentry
Since July 9, 2009
 
General contractor
Since July 9, 2009
 
 
 

Characteristics

Subject to VAT
Since November 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since January 4, 2017
 
 

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

VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 1, 2008
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
 
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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