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:0860.182.439
Status:Stopped
Since January 29, 2024
Legal situation: Closing of bankruptcy procedure
Since January 29, 2024
Start date:August 22, 2003
Name:Bouwpartners Poppe
Name in Dutch, since August 12, 2003
Registered seat's address: Veldekensstraat 277
9240 Zele
Since August 12, 2003
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 27, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Poppe ,  Ivan  Since August 27, 2020
Director Poppe ,  Jan  Since August 27, 2020
Curator (designated by court) Creytens ,  Juul  Since April 26, 2021
Curator (designated by court) Pieters ,  Marga  Since April 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since August 12, 2003
 
Masonry and concrete works contractor
Since August 12, 2003
 
Tiling contractor
Since August 12, 2003
 
Contractor construction non-metal roofs
Since August 12, 2003
 
Knowledge of basic management
Since August 12, 2003
 
 
 

Characteristics

Subject to VAT
Since September 1, 2003
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  43.999  -  Other specialised construction activities
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
 
 

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)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