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:0607.969.967
Status:Stopped
Since June 25, 2020
Legal situation: Closing of bankruptcy procedure
Since June 25, 2020
Start date:March 24, 2015
Name:Belgian Bureau for Service & Technologie
Name in Dutch, since March 24, 2015
Abbreviation: BBST
Name in Dutch, since March 24, 2015
Registered seat's address: Ringlaan 13   box 12
3550 Heusden-Zolder
Since October 1, 2017
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 March 24, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Wolotkiewicz ,  Monika  Since October 1, 2017
Curator (designated by court) Warson ,  Michaël  Since January 24, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2015
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  25.610  -  Treatment and coating of metals
Since April 1, 2015
VAT 2008  25.620  -  Machining
Since April 1, 2015
VAT 2008  33.110  -  Repair of fabricated metal products
Since April 1, 2015
VAT 2008  33.120  -  Repair services of machines
Since April 1, 2015
VAT 2008  33.140  -  Repair of electrical equipment
Since April 1, 2015
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since April 1, 2015
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMarch 24, 2015
End date exceptional fiscal yearJune 30, 2016
 
 

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 "June 25, 2020".

(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