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:0891.239.958
Status:Active
Legal situation: Normal situation
Since August 3, 2007
Start date:August 3, 2007
Name:BAUDET BENELUX
Name in French, since June 6, 2008
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Avenue du Parc 40
4650 Herve
Since May 3, 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 (2)
Since July 25, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director BODIN ,  Bertrand  Since August 27, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 10, 2007
 
Non SME dispensation
Since October 30, 2008
Dispensation
Since October 30, 2008
 
 

Characteristics

Subject to VAT
Since November 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  46.742  -  Wholesale trade of plumbing and heating supplies
Since March 26, 2009
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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