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:0661.915.132
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 10, 2023
Start date:August 31, 2016
Name:BAKKERIJ BROECKX & C°
Name in Dutch, since August 31, 2016
Registered seat's address: Bredabaan 308
2170 Antwerpen
Since October 1, 2022
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 August 31, 2016
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Fera ,  Rino  Since October 1, 2022
Curator (designated by court) Klingels ,  Pieter  Since January 10, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since March 16, 2020
 
Knowledge of basic management
Since October 6, 2016
 
 
 

Characteristics

Subject to VAT
Since October 12, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since March 16, 2020
Knowledge of basic business management
Since October 12, 2016
 
 

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 October 12, 2016
VAT 2008  46.389  -  Wholesale trade of other food products n.e.c.
Since October 12, 2016
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since October 12, 2016
VAT 2008  56.102  -  Restricted restaurants
Since October 12, 2016
VAT 2008  56.210  -  Event catering activities
Since October 12, 2016
VAT 2008  68.100  -  Buying and selling of own real estate
Since October 12, 2016
 
 

Financial information

Annual assembly September
End date financial year 31 March
Start date exceptional fiscal yearSeptember 2, 2016
End date exceptional fiscal yearMarch 31, 2018
 
 

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)

(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)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