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:0867.509.996
Status:Active
Legal situation: Normal situation
Since September 30, 2004
Start date:September 30, 2004
Name:BAGIMMO
Name in French, since September 29, 2004
Registered seat's address: Rue de Bouchain 4
7800 Ath
Since July 20, 2016
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: Public limited company
Since September 29, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vessié ,  Fabienne  Since July 20, 2016
Director Wellens ,  Guillaume  Since May 19, 2022
Director Wellens ,  Jean  Since July 20, 2016
Director Wellens ,  Laure  Since May 19, 2022
Director Wellens ,  Ludovic  Since May 19, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since October 1, 2004
 
Knowledge of basic management
Since September 30, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since October 11, 2021
Subject to VAT
Since October 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  55.100  -  Hotels and similar accommodation
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  55.100 -  Hotels and similar accommodation
Since October 11, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 200.000,00 EUR
Annual assembly May
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)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