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:0627.869.716
Status:Active
Legal situation: Normal situation
Since April 2, 2015
Start date:April 2, 2015
Name:AU FLAN BRETON BOUTIQUES
Name in Dutch, since December 14, 2023
Registered seat's address: Hoornzeelstraat 6
3080 Tervuren
Since April 2, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@auflanbreton.beSince May 22, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since September 26, 2019
Number of establishment units (EU): 14  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0479.740.026   Since September 26, 2019
Director Ameryckx ,  Petra  Since September 26, 2019
Permanent representative Delrue ,  Frederik  (0479.740.026)   Since June 30, 2017
Manager (1)0479.740.026   Since June 30, 2017
Manager (1) Ameryckx ,  Petra  Since April 2, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since April 5, 2015
Subject to VAT
Since April 16, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since September 1, 2017
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since September 1, 2017
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since April 16, 2015
VAT 2008  56.290  -  Other food service activities
Since September 1, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  47.241 -  Retail trade of bread and pastry in specialised stores (depot)
Since April 5, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 2, 2015
End date exceptional fiscal yearJune 30, 2016
 
 

Links between entities

0688.844.510 (BOKES EN ZO)   has been absorbed by this entity  since October 28, 2022
0864.195.071 (KELLER-VERSTAPPEN)   has been absorbed by this entity  since October 28, 2022
 
 

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 function "Manager" must, since September 26, 2019, be read as "Director".

(2)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