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:0821.797.262
Status:Stopped
Since December 18, 2019
Legal situation: Closure of liquidation
Since December 18, 2019
Start date:December 28, 2009
Name:BRXPR
Name in French, since December 28, 2009
Registered seat's address: Clos Chanmurly 13
4000 Liège
Since December 5, 2018
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
Since December 28, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager ROGER ,  PATRICK  Since December 28, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 19, 2010
 
 
 

Characteristics

Subject to VAT
Since April 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  10.520  -  Manufacture of ice cream
Since April 1, 2010
VAT 2008  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since April 1, 2010
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since April 1, 2010
VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since April 1, 2010
 
 

Financial information

Capital 0,00 
Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearDecember 23, 2009
End date exceptional fiscal yearSeptember 30, 2011
 
 

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)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