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:0466.708.570
Status:Active
Legal situation: Normal situation
Since August 19, 1999
Start date:August 19, 1999
Name:Brepo
Name in Dutch, since August 9, 1999
Registered seat's address: Gordunakaai 91
9000 Gent
Since August 9, 1999
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 September 18, 2019
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director de Breyne ,  Guillaume  Since September 18, 2019
Director de Breyne ,  Hugues  Since September 18, 2019
Director Poelman ,  Vera  Since September 18, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Retailer
Since September 20, 1999
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2019
Subject to VAT
Since August 1, 2012
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  46.341  -  Wholesale trade of wine and spirits
Since December 14, 2018
VAT 2008  01.490  -  Raising of other animals
Since December 14, 2018
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since December 14, 2018
VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since December 14, 2018
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since December 14, 2018
VAT 2008  64.200  -  Activities of holding companies
Since December 14, 2018
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 14, 2018
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since December 14, 2018
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since December 14, 2018
VAT 2008  68.204  -  Land rental and operation
Since December 14, 2018
VAT 2008  70.100  -  Activities of head offices
Since December 14, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 14, 2018
VAT 2008  82.110  -  Combined office administrative service activities
Since December 14, 2018
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since January 1, 2019
 
 

Financial information

Capital 61.973,38 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0400.059.969 (Transim)   has been absorbed by this entity  since August 8, 2011
 
 

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