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:0820.576.547
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 23, 2023
Start date:November 16, 2009
Name:BATI-ECO-EUROP
Name in French, since November 16, 2009
Registered seat's address: Rue Isaac 2   box B
6000 Charleroi
Since January 1, 2011

Ex officio striked off address since October 11, 2021(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 November 16, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Vandendries ,  Leatitia  Since May 23, 2019
Curator (designated by court) Maeseele ,  Lisabeth  Since October 23, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since November 17, 2020
 
Ceiling installation, cement works, screeds
Since November 17, 2020
 
Tiling, marble, natural stone
Since November 17, 2020
 
Roofs, weatherproofing
Since November 17, 2020
 
Joinery (installation/repair) and glazing
Since November 17, 2020
 
General carpentry
Since November 17, 2020
 
Finishing works (paint and wallpaper)
Since November 17, 2020
 
Installation (heating, air conditioning, sanitary, gas)
Since November 17, 2020
 
Electrotechnical services
Since November 17, 2020
 
General contractor
Since November 17, 2020
 
 
 

Characteristics

Subject to VAT
Since January 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 17, 2020
Prof. comp. for plastering/ cementing and floor screeding
Since November 17, 2020
Sectoral professional competence of general carpenter
Since November 17, 2020
Prof. competence of tiler - marbler - natural stone floorer
Since November 17, 2020
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 17, 2020
Professional competence of general building contractor
Since November 17, 2020
Prof. Comp. for finishing works in the construction industry
Since November 17, 2020
Professional competence for roofing and waterproofing works
Since November 17, 2020
Professional competence for electrotechnics
Since November 17, 2020
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 17, 2020
 
 

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

VAT 2008  47.522  -  Retail trade of building materials and wooden garden materials in specialised stores
Since January 1, 2010
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2010
 
 

Financial information

Annual assembly August
End date financial year 31 March
 
 

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