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:0724.630.679
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 18, 2023
Start date:April 8, 2019
Name:NEW QUALITY
Name in Dutch, since April 8, 2019
Registered seat's address: Chaussée de Malines 455   box 1
1950 Kraainem
Since March 1, 2022
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 April 8, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mahria ,  M'hamed  Since March 1, 2022
Curator (designated by court) Schruers ,  Patrick  Since April 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 8, 2019
Enterprise subject to registration
Since August 7, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  10.711  -  Industrial manufacture of bread and fresh pastry goods and cakes
Since August 8, 2019
VAT 2008  10.712  -  Manufacture of homemade bread and fresh pastry goods and cakes
Since August 8, 2019
VAT 2008  10.720  -  Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Since August 8, 2019
VAT 2008  10.810  -  Manufacture of sugar
Since August 8, 2019
VAT 2008  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since August 8, 2019
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since August 8, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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)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