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:0426.947.874
Status:Active
Legal situation: Normal situation
Since March 14, 1985
Start date:March 14, 1985
Name:BROVEE
Name in Dutch, since March 14, 1985
Registered seat's address: Rijstraat 48
2940 Stabroek
Since January 21, 2004
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 March 14, 1985
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Matthysen ,  Kris  (0888.906.812)   Since April 1, 2010
Manager (2)0888.906.812   Since April 1, 2010
Manager (2) Brouwers ,  Martha  Since July 1, 2007
Manager (2) Leyten ,  Isabelle  Since September 1, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2010
Subject to VAT
Since April 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since March 26, 2010
VAT 2008  01.620  -  Support activities for animal production
Since March 13, 2009
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since March 26, 2010
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  47.761 -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since July 1, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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)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".

(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