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:0705.918.587
Status:Active
Legal situation: Normal situation
Since September 27, 2018
Start date:September 27, 2018
Name:Bur0²
Name in Dutch, since September 27, 2018
Registered seat's address: Cadettenlaan 9   box 5
2500 Lier
Since September 27, 2018

Ex officio striked off address since September 6, 2023(1)
Phone number:
0472901656 Since November 20, 2018
Fax: No data included in CBE.
Email address:
info@bur02.beSince November 20, 2018
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since September 27, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Janssens ,  Pascal  Since September 27, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since November 20, 2018
 
 
 

Characteristics

Subject to VAT
Since November 1, 2018
Enterprise subject to registration
Since November 20, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 20, 2018
 
 

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

VAT 2008  41.101  -  Residential property development
Since September 27, 2018
VAT 2008  41.201  -  General construction of residential buildings
Since September 27, 2018
VAT 2008  64.200  -  Activities of holding companies
Since September 27, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 27, 2018
VAT 2008  71.111  -  Architectural activities
Since September 27, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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, 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