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:0425.286.305
Status:Active
Legal situation: Normal situation
Since December 30, 1983
Start date:December 30, 1983
Name:GARNIER
Name in French, since December 30, 1983
Registered seat's address: Rue de Remouchamps(LVG) 1
4141 Sprimont
Since October 6, 2005
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 company
Since December 22, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Flohimont ,  Didier  Since December 22, 2023
Director Flohimont ,  Francis  Since December 22, 2023
Director Garnier ,  Christine  Since December 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1984
Subject to VAT
Since March 1, 1984
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  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  47.300  -  Retail trade of automotive fuel in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  45.320 -  Retail trade of motor vehicle parts and accessories
Since January 1, 2008
 
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)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