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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0525.833.436
Status:Stopped
Since November 20, 2020
Legal situation: Merger by acquisition
Since November 20, 2020
Start date:April 9, 2013
Name:BRACKE
Name in Dutch, since April 5, 2013
Registered seat's address: Oude Waalstraat 288
9870 Zulte
Since November 25, 2019
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 April 5, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Talpe ,  Benjamin  (0631.856.317)   Since August 12, 2019
Permanent representative Vanthuyne ,  Jonas  (0651.805.752)   Since August 12, 2019
Manager (2)0631.856.317   Since August 12, 2019
Manager (2)0651.805.752   Since August 12, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 16, 2013
 
Structural works
Since April 16, 2013
 
Tiling, marble, natural stone
Since April 16, 2013
 
Joinery (installation/repair) and glazing
Since April 16, 2013
 
General carpentry
Since April 16, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2013
Subject to VAT
Since April 16, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since April 16, 2013
Sectoral professional competence of general carpenter
Since April 16, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since April 16, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 16, 2013
Knowledge of basic business management
Since April 16, 2013
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since November 1, 2013
VAT 2008  43.310  -  Plastering works
Since April 16, 2013
VAT 2008  43.331  -  Tiling of floors and walls
Since April 16, 2013
VAT 2008  43.994  -  Masonry and repointing
Since April 16, 2013
VAT 2008  46.130  -  Commission trade of timber and building materials
Since April 16, 2013
 
 

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

NSSO2008  43.291 -  Insulation works
Since May 1, 2013
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearApril 9, 2013
End date exceptional fiscal yearMarch 31, 2014
 
 

Links between entities

This entity  is absorbed by   0807.790.561 (NIVOLO)   since November 20, 2020
 
 

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)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, from January 1, 2020 to Director, be read as "November 20, 2020".

(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