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:0643.558.376
Status:Active
Legal situation: Normal situation
Since November 24, 2015
Start date:November 24, 2015
Name:Dépannage Bruno & Fils
Name in French, since November 16, 2018
Registered seat's address: Rue Général Leman 37
1040 Etterbeek
Since July 12, 2016
Phone number:
0477963365 Since July 12, 2016(1)
Fax: No data included in CBE.
Email address:
adem.pobric@gmail.comSince December 6, 2018
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since November 24, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Hadziahmetovic ,  Admir  Since November 16, 2018
Manager (3) Pobric ,  Adem  Since July 12, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 6, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since December 6, 2018
 
Electrotechnical services
Since December 6, 2018
 
 
 

Characteristics

Subject to VAT
Since May 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since December 6, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 6, 2018
Knowledge of basic business management
Since December 6, 2018
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2019
VAT 2008  43.221  -  Plumbing works
Since January 1, 2019
VAT 2008  77.391  -  Rental and leasing of slot machines, gaming machines and automatic product sales machines
Since January 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 18, 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