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:0825.145.148
Status:Active
Legal situation: Normal situation
Since April 14, 2010
Start date:April 14, 2010
Name:BECARGO
Name in Dutch, since November 8, 2018
Registered seat's address: Maastrichtersteenweg 136   box 1
3500 Hasselt
Since June 1, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address:
www.becargo.be Since September 6, 2016(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since April 14, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Van Herck ,  Christoph  (0715.467.149)   Since December 4, 2018
Manager (3)0715.467.149   Since December 4, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 16, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since September 5, 2018
Subject to VAT
Since June 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 12, 2015
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since February 16, 2024
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since February 16, 2024
 
 

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

NSSO2008  52.290 -  Other transportation support activities
Since September 5, 2018
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearApril 20, 2010
End date exceptional fiscal yearMarch 31, 2012
 
 

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)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