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:0848.463.552
Status:Active
Legal situation: Normal situation
Since September 5, 2012
Start date:September 5, 2012
Name:Benegas Belgium
Name in Dutch, since August 13, 2020
Registered seat's address: Aarschotseweg 26
2200 Herentals
Since January 1, 2021
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 company
Since August 13, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Klop ,  Manuel  Since March 31, 2023
Director Le Peletier D Aunay ép, Jouslin De Noray ,  Florence  Since March 31, 2024
Manager (1) Davidzon ,  Gert-Jan  Since April 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since September 11, 2012
Dispensation
Since September 11, 2012
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2012
Subject to VAT
Since September 4, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Distribution of gas cylinders with LPG
Since January 1, 2005
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  06.200  -  Extraction of natural gas
Since September 4, 2012
VAT 2008  64.200  -  Activities of holding companies
Since September 4, 2012
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  46.710 -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since November 1, 2012
 
 

Financial information

Annual assembly September
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)
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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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