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:0677.474.229
Status:Active
Legal situation: Normal situation
Since June 22, 2017
Start date:June 22, 2017
Name:BUILDING MANAGEMENT PROJECT
Name in French, since June 22, 2017
Abbreviation: BMP
Name in French, since June 22, 2017
Registered seat's address: Chaussée de Charleroi(FL) 586
6220 Fleurus
Since March 15, 2018
Phone number:
0489/289804 Since March 15, 2018(1)
Fax: No data included in CBE.
Email address:
bmpsprl@gmail.comSince March 15, 2018(1)
Web Address:
www.bmp-sprl.be Since March 15, 2018(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 22, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Volpe ,  Jordan  Since June 22, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 29, 2017
 
Structural works
Since June 29, 2017
 
Ceiling installation, cement works, screeds
Since November 23, 2023
 
Joinery (installation/repair) and glazing
Since June 29, 2017
 
General carpentry
Since June 29, 2017
 
Finishing works (paint and wallpaper)
Since November 23, 2023
 
Installation (heating, air conditioning, sanitary, gas)
Since November 23, 2023
 
Electrotechnical services
Since November 23, 2023
 
 
 

Characteristics

Subject to VAT
Since July 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 29, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since November 23, 2023
Sectoral professional competence of general carpenter
Since June 29, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 29, 2017
Prof. Comp. for finishing works in the construction industry
Since November 23, 2023
Professional competence for electrotechnics
Since November 23, 2023
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 23, 2023
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2018
VAT 2008  43.999  -  Other specialised construction activities
Since July 1, 2017
VAT 2008  41.101  -  Residential property development
Since March 10, 2023
VAT 2008  43.110  -  Demolition works
Since March 10, 2023
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since March 10, 2023
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since March 10, 2023
VAT 2008  43.320  -  Joinery works
Since March 10, 2023
VAT 2008  43.910  -  Roofing works
Since March 10, 2023
VAT 2008  52.241  -  Port handling
Since January 1, 2018
VAT 2008  52.249  -  Non-port handling
Since January 1, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 22, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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