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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0562.959.096
Status:Stopped
Since December 13, 2021
Legal situation: Closure of liquidation
Since December 13, 2021
Start date:September 24, 2014
Name:BETON PEINTURE DECO TOURNAI
Name in French, since September 24, 2014
Abbreviation: BP DECO
Name in French, since September 24, 2014
Registered seat's address: Bazin (POT) 14
7760 Celles (lez-Tournai)
Since September 24, 2014
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 September 24, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Schattens ,  Martine  Since September 24, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since September 26, 2014
 
Knowledge of basic management
Since September 26, 2014
 
Finishing works (paint and wallpaper)
Since August 11, 2016
 
 
 

Characteristics

Subject to VAT
Since October 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since August 11, 2016
Authorisation for itinerant trade
Since September 26, 2014
Knowledge of basic business management
Since September 26, 2014
 
 

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

VAT 2008  43.120  -  Site preparation works
Since October 1, 2014
VAT 2008  43.291  -  Insulation works
Since October 1, 2014
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since October 1, 2014
VAT 2008  43.390  -  Other finishing work
Since October 1, 2014
VAT 2008  43.992  -  Restoration of façades
Since October 1, 2014
VAT 2008  43.994  -  Masonry and repointing
Since October 1, 2014
VAT 2008  46.442  -  Wholesale trade of cleaning products
Since October 1, 2014
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since October 1, 2014
VAT 2008  46.733  -  Wholesale trade of wallpaper, paint and upholstery
Since October 1, 2014
VAT 2008  47.820  -  Retail trade via stalls and markets of textiles, clothing and footwear
Since October 1, 2014
VAT 2008  47.890  -  Other retail trade via stalls and markets
Since October 1, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 1, 2014
 
 

Financial information

Annual assembly December
End date financial year 30 September
 
 

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, from January 1, 2020 to Director, be read as "December 13, 2021".

(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