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:0811.162.795
Status:Active
Legal situation: Normal situation
Since April 14, 2009
Start date:April 14, 2009
Name:TRANSVAAL
Name in Dutch, since April 14, 2009
Registered seat's address: Ronsaardbekestraat 3 B
8000 Brugge
Since July 1, 2015
Phone number:
0495330042 Since July 1, 2015(1)
Fax: No data included in CBE.
Email address:
pedmeyer@telenet.beSince July 1, 2015(1)
Web Address:
www.baristas-secret.be Since July 1, 2015(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since April 14, 2009
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (3) De Meyer ,  Peter  Since July 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since April 17, 2009
 
Knowledge of basic management
Since April 17, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since April 20, 2024
Subject to VAT
Since April 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  56.102  -  Restricted restaurants
Since February 11, 2017
VAT 2008  56.101  -  Full-service catering
Since February 11, 2017
VAT 2008  56.210  -  Event catering activities
Since April 14, 2009
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  47.251 -  Retail trade of wines and spirits in specialised stores
Since April 20, 2024
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 14, 2009
End date exceptional fiscal yearDecember 31, 2010
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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)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".

(4)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