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:0652.666.379
Status:Stopped
Since July 1, 2021
Legal situation: Closing of bankruptcy procedure
Since July 1, 2021
Start date:April 19, 2016
Name:BUCAL
Name in Dutch, since April 19, 2016
Registered seat's address: Leuvensestraat 107
3051 Oud-Heverlee
Since November 30, 2019

Ex officio striked off address since January 8, 2020(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 April 19, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Ferreira Lacerda ,  Leticia  Since July 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 25, 2016
 
Finishing works (paint and wallpaper)
Since July 25, 2016
 
 
 

Characteristics

Subject to VAT
Since May 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since July 25, 2016
Knowledge of basic business management
Since July 25, 2016
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since April 19, 2016
VAT 2008  43.110  -  Demolition works
Since April 19, 2016
VAT 2008  43.120  -  Site preparation works
Since April 19, 2016
VAT 2008  43.130  -  Test drilling and surveys
Since April 19, 2016
VAT 2008  43.310  -  Plastering works
Since April 19, 2016
VAT 2008  43.320  -  Joinery works
Since April 19, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 19, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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

(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