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:0663.654.501
Status:Active
Legal situation: Normal situation
Since September 30, 2016
Start date:September 30, 2016
Name:BRASSERIE TASTE
Name in Dutch, since September 30, 2016
Registered seat's address: Leuvensesteenweg 331
1800 Vilvoorde
Since September 30, 2016
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@brasserietaste.beSince September 30, 2016(1)
Web Address:
www.brasserietaste.be Since September 30, 2016(1)
Entity type: Legal person
Legal form: Private limited company
Since June 29, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Jennes ,  Jan  Since June 29, 2022
Director Jennes ,  Rudi  Since June 29, 2022
Director Van Hoecke ,  Bart  Since June 29, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since October 6, 2016
Dispensation
Since October 6, 2016
 
 

Characteristics

Employer National Social Security Office
Since December 12, 2016
Subject to VAT
Since October 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  56.101  -  Full-service catering
Since October 1, 2016
VAT 2008  46.341  -  Wholesale trade of wine and spirits
Since October 1, 2016
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since October 1, 2016
VAT 2008  64.200  -  Activities of holding companies
Since October 1, 2016
 
 

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

NSSO2008  56.101 -  Full-service catering
Since December 12, 2016
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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)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