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:0882.322.688
Status:Active
Legal situation: Normal situation
Since June 26, 2006
Start date:June 26, 2006
Name:GRIET & JO
Name in Dutch, since June 26, 2006
Registered seat's address: Maurice Claeysplein 7
9030 Gent
Since June 26, 2006
Phone number:
092278401 Since June 26, 2006(1)
Fax: No data included in CBE.
Email address:
info@bollebuik.shopSince June 11, 2019
Web Address:
www.bollebuik.shop Since June 11, 2019
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 26, 2006
Number of establishment units (EU): 0
 
 

Functions

Manager (3) Laroy ,  Xavier  Since June 1, 2016
Manager (3) Vandermeiren ,  Jo-Ann  Since June 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2008
Subject to VAT
Since July 14, 2006
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.713  -  Retail trade of clothing for babies and children in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  47.788 -  Retail trade of childcare articles in specialised stores, general assortment
Since September 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)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