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:0694.874.841
Status:Stopped
Since February 20, 2024
Legal situation: Closure of liquidation
Since February 20, 2024
Start date:April 18, 2018
Name:BI-PRO CONSTRUCT
Name in French, since April 18, 2018
Registered seat's address: Allée des Ramiers 4
5170 Profondeville
Since April 18, 2018
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: Cooperative society with limited liability (1)
Since April 18, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Rosa ,  Angelo  Since April 18, 2018
Director Tancré ,  Baudouin  Since April 18, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 11, 2023
 
Motorised vehicles - inter-sectoral professional competence
Since May 15, 2018
 
 
 

Characteristics

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

Authorisations

Intersectoral professional competence for motor vehicles
Since May 15, 2018
Knowledge of basic business management
Since July 11, 2023
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  41.102  -  Non-residential property development
Since April 18, 2018
VAT 2008  41.201  -  General construction of residential buildings
Since April 18, 2018
VAT 2008  47.789  -  Other retail trade of new goods in specialised stores n.e.c.
Since April 18, 2018
VAT 2008  77.110  -  Rental and leasing of cars and light motor vehicles (< 3.5 tons)
Since April 18, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 18, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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 accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(2)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