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:0838.474.037
Status:Active
Legal situation: Normal situation
Since July 13, 2011
Start date:July 13, 2011
Name:Bloemeghem
Name in Dutch, since July 13, 2011
Registered seat's address: Gevaerts-Noord 4
8730 Beernem
Since January 5, 2017
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 July 13, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Boutlegier ,  Michèle  (0817.695.053)   Since July 2, 2014
Permanent representative Vancoppenolle ,  Kurt  (0877.810.507)   Since July 2, 2014
Manager (2)0817.695.053   Since July 2, 2014
Manager (2)0877.810.507   Since July 2, 2014
Manager (2) Boutlegier ,  Michèle  Since July 2, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 15, 2014
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since December 15, 2014
 
 

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

VAT 2008  01.430  -  Raising of horses and other equines
Since August 5, 2015
VAT 2008  64.200  -  Activities of holding companies
Since August 5, 2015
VAT 2008  66.300  -  Fund management activities
Since August 5, 2015
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since August 5, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 1, 2011
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 13, 2011
End date exceptional fiscal yearJune 30, 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)

(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