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:0431.451.743
Status:Active
Legal situation: Normal situation
Since June 19, 1987
Start date:June 19, 1987
Name:GESTION - ACHATS - VENTES - COMMERCES
Name in French, since June 19, 1987
Abbreviation: GAVECOM
Name in French, since June 19, 1987
Registered seat's address: Rue Sur-la-Fontaine 71   box 12
4000 Liège
Since January 29, 2024
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 June 19, 1987
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2012
Subject to VAT
Since July 1, 2022
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  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 1, 2022
VAT 2008  55.203  -  Holiday cottages, apartments and self-catering accommodation
Since July 1, 2022
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since July 1, 2022
 
 

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

NSSO2008  68.311 -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since October 1, 2012
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.108.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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)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