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:0877.334.019
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 31, 2024
Start date:November 17, 2005
Name:G.Brands
Name in Dutch, since July 25, 2022
Registered seat's address: Bergstraat 129
2220 Heist-op-den-Berg
Since April 2, 2024
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 company
Since July 25, 2022
Number of establishment units (EU): 7  List EU - Information and activities for each establishment unit
 
 

Functions

Director Gilis ,  Patrick  Since July 25, 2022
Manager (1) Gilis ,  Helena  Since July 1, 2021
Manager (1) Maenen ,  Eefje  Since July 1, 2021
Curator (designated by court) Van Deyck ,  Geert  Since May 31, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 15, 2007
Subject to VAT
Since September 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 20, 2017
 
 

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

VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2008
 
 

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

NSSO2008  47.716 -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
End date financial year 31 January
 
 

Links between entities

0863.725.810 (B.R.A.)   has been absorbed by this entity  since December 15, 2011
0863.139.157 (MALOMGRE & PARTNERS)   has been absorbed by this entity  since December 28, 2012
 
 

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 January 1, 2020, 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