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:0465.102.825
Status:Active
Legal situation: Normal situation
Since December 30, 1998
Start date:December 30, 1998
Name:BRANICO
Name in Dutch, since February 14, 2008
Registered seat's address: Eksterenberg 53
1790 Affligem
Since January 4, 2021
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 (1)
Since December 24, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cooremans ,  Wim  Since February 14, 2008
Manager (2) Van den Brande ,  Peggy  Since January 2, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Retailer
Since March 15, 1999
 
 
 

Characteristics

Subject to VAT
Since May 1, 1999
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  70.220  -  Business and other management consultancy activities
Since September 26, 2012
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since September 26, 2012
VAT 2008  63.990  -  Other information service activities n.e.c.
Since September 26, 2012
VAT 2008  68.100  -  Buying and selling of own real estate
Since September 26, 2012
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since September 26, 2012
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since September 26, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0839.585.676 (Inco)   has been absorbed by this entity  since July 26, 2018
 
 

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)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".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(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