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:0834.990.252
Status:Active
Legal situation: Normal situation
Since March 30, 2011
Start date:March 30, 2011
Name:BPI
Name in French, since March 30, 2011
Registered seat's address: Rue Thomas 7
1435 Mont-Saint-Guibert
Since January 1, 2022
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 30, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Rosseels ,  Barbara  Since March 30, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 16, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2022
Subject to VAT
Since May 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  46.900  -  Non-specialised wholesale trade
Since May 1, 2011
VAT 2008  46.421  -  Wholesale trade of work wear
Since May 1, 2011
VAT 2008  46.695  -  Wholesale trade of pumps and compressors
Since May 1, 2011
VAT 2008  46.741  -  Wholesale trade of hardware
Since May 1, 2011
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since November 1, 2022
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since November 1, 2022
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since November 1, 2021
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since November 1, 2022
 
 

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

NSSO2008  46.140 -  Commission trade of machinery, industrial equipment, ships and aircraft
Since December 1, 2022
 
 

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)
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 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, since January 1, 2020, be read as "Director".

(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