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:0873.064.633
Status:Active
Legal situation: Normal situation
Since April 8, 2005
Start date:April 8, 2005
Name:Brasserie Delsart
Name in French, since March 30, 2005
Registered seat's address: Rue de l'Eglise 18
1367 Ramillies
Since March 30, 2005
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: Public limited company
Since March 30, 2005
Number of establishment units (EU): 5  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0473.241.026   Since March 30, 2005
Director Delsart ,  José  Since June 3, 2011
Director Rossignon ,  Ana  Since November 3, 2020
Managing Director Delsart ,  José  Since March 30, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 2, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2005
Subject to VAT
Since April 1, 2005
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  46.349  -  Wholesale trade of beverages, general assortment
Since January 1, 2008
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
 
 

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

NSSO2008  47.252 -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 515.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0467.825.456 (SEBAX SPRL)   has been absorbed by this entity  since November 3, 2020
0460.632.115 (M. et P. BRASSERIES)   has been absorbed by this entity  since January 3, 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)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