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:0883.488.866
Status:Stopped
Since June 15, 2020
Legal situation: Closure of liquidation
Since June 15, 2020
Start date:September 13, 2006
Name:BEAUSANT
Name in Dutch, since September 13, 2006
Trade Name:Aquanon
Name in Dutch, since September 13, 2012
Registered seat's address: Zeebruggelaan 123
8380 Brugge
Since September 13, 2006
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 June 15, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Crevits ,  Björn  Since June 15, 2020
Director Janssens ,  Sandra  Since June 15, 2020
Manager (1) Crevits ,  Björn  Since September 13, 2006
Manager (1) Janssens ,  Sandra  Since September 13, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since September 25, 2006
 
Refrigeration contractor
Since September 25, 2006
 
Manufacturer - installer neon signs
Since September 25, 2006
 
Knowledge of basic management
Since September 25, 2006
 
Roofs, weatherproofing
Since October 18, 2010
 
 
 

Characteristics

Subject to VAT
Since October 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since October 18, 2010
 
 

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

VAT 2008  96.040  -  Physical well-being activities
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.991  -  Waterproofing of walls
Since October 17, 2012
VAT 2008  43.999  -  Other specialised construction activities
Since October 17, 2012
 
 

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)

(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, from January 1, 2020 to Director, be read as "June 15, 2020".

(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