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:0653.991.321
Status:Active
Legal situation: Normal situation
Since May 13, 2016
Start date:May 13, 2016
Name:QUALITY COOKIES
Name in French, since May 13, 2016
Registered seat's address: Avenue de Stalingrad 52
1000 Bruxelles
Since November 15, 2023

Ex officio striked off address since February 16, 2024(1)
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 (2)
Since May 13, 2016
Number of establishment units (EU): 0
 
 

Functions

Director Hafdane Mokhliss ,  Oussama  Since November 15, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since March 23, 2022
 
Knowledge of basic management
Since July 9, 2020
 
 
 

Characteristics

Employer National Social Security Office
Since September 25, 2016
Subject to VAT
Since June 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of bread and pastry baker
Since March 23, 2022
Knowledge of basic business management
Since July 9, 2020
 
 

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

VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since May 18, 2016
VAT 2008  46.389  -  Wholesale trade of other food products n.e.c.
Since May 18, 2016
 
 

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

NSSO2008  47.241 -  Retail trade of bread and pastry in specialised stores (depot)
Since September 25, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 12, 2016
End date exceptional fiscal yearDecember 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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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