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:0653.967.862
Status:Active
Legal situation: Normal situation
Since May 12, 2016
Start date:May 12, 2016
Name:BEWO-Group
Name in Dutch, since May 12, 2016
Registered seat's address: Rekelberg(Roz) 11
9630 Zwalm
Since May 12, 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: Private limited company
Since November 29, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Boever ,  Bettina  Since November 29, 2023
Director De Vrieze ,  Wouter  Since November 29, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 4, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since July 4, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since October 2, 2023
Subject to VAT
Since May 12, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since May 19, 2016
Knowledge of basic business management
Since May 19, 2016
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since May 12, 2016
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since May 12, 2016
VAT 2008  43.221  -  Plumbing works
Since May 12, 2016
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since May 12, 2016
VAT 2008  70.210  -  Public relations and communication activities
Since May 12, 2016
VAT 2008  74.104  -  Interior decoration
Since May 12, 2016
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since May 12, 2016
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since October 2, 2023
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 12, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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