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:0428.206.104
Status:Active
Legal situation: Normal situation
Since December 3, 1985
Start date:December 3, 1985
Name:GULLIVER
Name in Dutch, since January 12, 2006
Registered seat's address: Silvesterlaan 24
2970 Schilde
Since March 30, 2021
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 March 30, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Rydt ,  Tim  Since March 30, 2021
Director De Rydt ,  Willem  Since March 30, 2021
Director Vervloet ,  Maria-Helena  Since March 30, 2021
Manager (1) De Rydt ,  Willem  Since March 20, 1986
Manager (1) Vervloet ,  Maria-Helena  Since September 20, 1986
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2021
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  62.020  -  Computer consultancy activities
Since April 1, 2021
VAT 2008  50.100  -  Sea and coastal passenger water transport
Since April 1, 2021
VAT 2008  62.010  -  Computer programming activities
Since April 1, 2021
VAT 2008  74.103  -  Graphic design activities
Since April 1, 2021
VAT 2008  74.109  -  Other specialised design activities
Since April 1, 2021
VAT 2008  79.901  -  Tourist information services
Since April 1, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(2)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