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:0563.954.337
Status:Active
Legal situation: Normal situation
Since October 13, 2014
Start date:October 13, 2014
Name:GÂTEAU
Name in French, since October 13, 2014
Registered seat's address: Rue Colonel Van Gele 10
1040 Etterbeek
Since July 24, 2023
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 22, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Maurel ,  Baptiste  Since December 22, 2023
Director Réaut ,  Valentine  Since December 22, 2023
Director Sassiat ,  Charles  Since December 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since November 14, 2014
 
Knowledge of basic management
Since November 14, 2014
Dispensation
Since November 14, 2014
 
 

Characteristics

Employer National Social Security Office
Since June 14, 2016
Subject to VAT
Since November 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of bread and pastry baker
Since November 14, 2014
 
 

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

VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since October 13, 2014
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since October 13, 2014
 
 

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

NSSO2008  10.712 -  Manufacture of homemade bread and fresh pastry goods and cakes
Since June 14, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 13, 2014
End date exceptional fiscal yearMarch 31, 2016
 
 

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)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