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:0846.997.466
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 28, 2022
Start date:June 29, 2012
Name:BAY BOSPHORE
Name in French, since June 19, 2012
Registered seat's address: Rue Joseph Wauters 2
4051 Chaudfontaine
Since June 19, 2012
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 June 19, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Aylas ,  Dursun  Since July 30, 2012
Curator (designated by court) Cavenaile ,  Thierry  Since March 28, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 13, 2012
 
Structural works
Since December 9, 2013
 
Ceiling installation, cement works, screeds
Since December 9, 2013
 
Tiling, marble, natural stone
Since December 9, 2013
 
Roofs, weatherproofing
Since December 9, 2013
 
Joinery (installation/repair) and glazing
Since December 9, 2013
 
General carpentry
Since December 9, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since December 9, 2013
 
Electrotechnical services
Since December 9, 2013
 
General contractor
Since December 9, 2013
 
 
 

Characteristics

Subject to VAT
Since July 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 9, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since December 9, 2013
Sectoral professional competence of general carpenter
Since December 9, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since December 9, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 9, 2013
Professional competence of general building contractor
Since December 9, 2013
Professional competence for roofing and waterproofing works
Since December 9, 2013
Professional competence for electrotechnics
Since December 9, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 9, 2013
Knowledge of basic business management
Since August 13, 2012
 
 

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

VAT 2008  56.102  -  Restricted restaurants
Since July 30, 2016
VAT 2008  33.110  -  Repair of fabricated metal products
Since January 1, 2014
VAT 2008  33.190  -  Repair of other equipment
Since January 1, 2014
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since January 1, 2014
VAT 2008  36.000  -  Water collection, treatment and supply
Since January 1, 2014
VAT 2008  41.101  -  Residential property development
Since January 1, 2014
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2014
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2014
VAT 2008  41.202  -  General construction of office buildings
Since January 1, 2014
VAT 2008  41.203  -  General construction of other non-residential buildings
Since January 1, 2014
VAT 2008  43.110  -  Demolition works
Since January 1, 2014
VAT 2008  43.120  -  Site preparation works
Since January 1, 2014
VAT 2008  43.130  -  Test drilling and surveys
Since January 1, 2014
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2014
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since January 1, 2014
VAT 2008  43.221  -  Plumbing works
Since January 1, 2014
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2014
VAT 2008  43.291  -  Insulation works
Since January 1, 2014
VAT 2008  43.310  -  Plastering works
Since January 1, 2014
VAT 2008  43.320  -  Joinery works
Since January 1, 2014
VAT 2008  43.343  -  Glaziery
Since January 1, 2014
VAT 2008  43.992  -  Restoration of façades
Since January 1, 2014
VAT 2008  43.994  -  Masonry and repointing
Since January 1, 2014
VAT 2008  56.101  -  Full-service catering
Since July 30, 2016
 
 

Financial information

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)

(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