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:0641.851.572
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 17, 2022
Start date:October 23, 2015
Name:BRABEL
Name in French, since October 23, 2015
Registered seat's address: Chaussée d'Alsemberg 842
1180 Uccle
Since November 19, 2021
Phone number:
+32 2 851 49 72 Since October 23, 2015(1)
Fax: No data included in CBE.
Email address:
brabel.sprl@outlook.comSince October 23, 2015(1)
Web Address:
www.brabelsprl.com Since October 23, 2015(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since October 23, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Batista Ferreira ,  Wesley  Since December 2, 2019
Manager (3) FERREIRA WESLEY ,  BATISTA  Since October 23, 2015
Curator (designated by court) Ensch ,  Isabelle  Since October 17, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since March 8, 2018
 
Knowledge of basic management
Since March 8, 2018
 
Structural works
Since March 8, 2018
 
Ceiling installation, cement works, screeds
Since March 8, 2018
 
Tiling, marble, natural stone
Since March 8, 2018
 
Roofs, weatherproofing
Since March 8, 2018
 
Joinery (installation/repair) and glazing
Since March 8, 2018
 
General carpentry
Since March 8, 2018
 
Finishing works (paint and wallpaper)
Since March 8, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since March 8, 2018
 
Electrotechnical services
Since March 8, 2018
 
 
 

Characteristics

Subject to VAT
Since October 31, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 8, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since March 8, 2018
Sectoral professional competence of general carpenter
Since March 8, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since March 8, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 8, 2018
Prof. Comp. for finishing works in the construction industry
Since March 8, 2018
Professional competence for roofing and waterproofing works
Since March 8, 2018
Professional competence for electrotechnics
Since March 8, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 8, 2018
Professional competence of refrigerator electrician
Since March 8, 2018
Knowledge of basic business management
Since November 5, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  49.410  -  Freight transport by road except removal services
Since November 19, 2018
VAT 2008  43.291  -  Insulation works
Since November 19, 2018
VAT 2008  43.310  -  Plastering works
Since October 31, 2015
VAT 2008  43.910  -  Roofing works
Since October 31, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 20, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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