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:0778.874.663
Status:Active
Legal situation: Normal situation
Since December 21, 2021
Start date:December 21, 2021
Name:Bières de Quartiers
Name in French, since December 21, 2021
Registered seat's address: Chaussée de La Hulpe 150
1170 Watermael-Boitsfort
Since December 21, 2021
Phone number:
+32 491 08 35 Since December 21, 2021
Fax: No data included in CBE.
Email address:
greg@bieresdequartiers.beSince December 21, 2021
societe@bieresdequartiers.beSince December 21, 2021
Web Address:
https://www.bieresdequartiers.be/ Since December 21, 2021
Entity type: Legal person
Legal form: Private limited company
Since December 21, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Malcause ,  Gregory  Since December 21, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since January 28, 2022
 
Knowledge of basic management
Since January 7, 2022
 
 
 

Characteristics

Subject to VAT
Since April 1, 2022
Enterprise subject to registration
Since January 11, 2022
 
 

Authorisations

Authorisation for itinerant trade
Since January 28, 2022
 
 

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

VAT 2008  11.050  -  Manufacture of beer
Since December 21, 2021
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since December 21, 2021
VAT 2008  47.990  -  Other retail trade not in stores, stalls or markets
Since December 21, 2021
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since December 21, 2021
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since December 21, 2021
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since December 21, 2021
 
 

Financial information

Annual assembly March
End date financial year 31 December
Start date exceptional fiscal yearDecember 21, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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