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:0719.944.391
Status:Active
Legal situation: Normal situation
Since February 7, 2019
Start date:February 7, 2019
Name:BEKAFEST
Name in Dutch, since February 7, 2019
Registered seat's address: Fabriekstraat 33
3950 Bocholt
Since February 7, 2019
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 company
Since September 7, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (1) Daniëls ,  Davy  Since February 7, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 10, 2022
Subject to VAT
Since February 7, 2019
Enterprise subject to registration
Since February 11, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.130  -  Test drilling and surveys
Since February 7, 2019
VAT 2008  28.150  -  Manufacture of bearings, gears, gearing and driving elements
Since September 7, 2021
VAT 2008  33.120  -  Repair services of machines
Since September 7, 2021
VAT 2008  46.620  -  Wholesale trade of machine tools
Since September 7, 2021
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since September 7, 2021
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since February 7, 2019
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since September 7, 2021
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since September 7, 2021
 
 

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

NSSO2008  43.130 -  Test drilling and surveys
Since January 10, 2022
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearFebruary 6, 2019
End date exceptional fiscal yearSeptember 30, 2020
 
 

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)
Employers' repertory

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(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