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:0420.634.362
Status:Active
Legal situation: Normal situation
Since August 11, 1980
Start date:August 11, 1980
Name:BRICALBO
Name in French, since November 30, 2005
Registered seat's address: Chemin de la Bourlotte, Bonlez 12
1325 Chaumont-Gistoux
Since June 9, 2017
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 December 20, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bribosia ,  Hugues  Since December 20, 2023
Director Calistri ,  Marie-Claire  Since December 20, 2023
Managing Director Bribosia ,  Hugues  Since December 20, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since February 14, 1995
 
Second-hand car dealer
Since February 14, 1995
 
Coachbuilder - body repairer
Since February 14, 1995
 
Knowledge of basic management
Since February 14, 1995
 
Retailer
Since February 14, 1995
 
 
 

Characteristics

Subject to VAT
Since October 1, 1980
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  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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