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:0879.611.539
Status:Active
Legal situation: Deferment (judicial reorganisation)
Since April 22, 2024
Start date:February 24, 2006
Name:GTEX
Name in French, since February 17, 2006
Registered seat's address: Chaussée de Wavre 181
1390 Grez-Doiceau
Since January 15, 2009
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 February 17, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Gendera ,  Thomas  (0716.918.783)   Since January 1, 2019
Manager (2)0716.918.783   Since January 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 17, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2009
Subject to VAT
Since April 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since January 1, 2008
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  46.630 -  Wholesale trade of mining, construction and civil engineering machinery
Since April 1, 2009
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)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)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".

(3)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