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:0418.703.072
Status:Active
Legal situation: Normal situation
Since August 25, 1978
Start date:August 25, 1978
Name:Gebrola
Name in Dutch, since August 25, 1978
Registered seat's address: Bosstraat 18
3950 Bocholt
Since December 3, 1996
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 August 25, 1978
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0737.663.422   Since December 16, 2020
Director Jacobs ,  Erwin  Since December 16, 2020
Permanent representative Baeten ,  Jurgen  (0737.663.422)   Since November 21, 2019
Managing Director 0737.663.422   Since December 16, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since August 27, 2007
 
Masonry and concrete works contractor
Since August 27, 2007
 
Knowledge of basic management
Since August 27, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since April 24, 1979
Subject to VAT
Since May 1, 1979
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  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  43.320 -  Joinery works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly March
End date financial year 30 September
 
 

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