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:0834.584.535
Status:Stopped
Since May 21, 2021
Legal situation: Closure of liquidation
Since May 21, 2021
Start date:March 17, 2011
Name:BLB
Name in Dutch, since March 15, 2011
Registered seat's address: Geinsteindestraat(SP) 1
9170 Sint-Gillis-Waas
Since March 15, 2011
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 (1)
Since March 15, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Brusselle ,  Benedikt  Since March 15, 2011
Manager (2) Buys ,  Kris  Since March 15, 2011
Manager (2) De Cock ,  Anja  Since March 15, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 1, 2011
 
 
 

Characteristics

Subject to VAT
Since April 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  01.610  -  Support activities for crop production
Since April 1, 2011
VAT 2008  01.110  -  Growing of cereals (except rice), leguminous crops and oil seeds
Since April 1, 2011
VAT 2008  46.214  -  Wholesale trade of other agricultural products
Since April 1, 2011
VAT 2008  46.610  -  Wholesale trade of agricultural machinery, equipment and supplies
Since April 1, 2011
VAT 2008  49.410  -  Freight transport by road except removal services
Since April 1, 2011
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since April 1, 2011
 
 

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)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".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "May 21, 2021".

(3)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