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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0460.761.579
Status:Stopped
Since December 21, 2021
Legal situation: Closure of liquidation
Since December 21, 2021
Start date:May 29, 1997
Name:Gaby Technics & Engineering
Name in French, since February 2, 2007
Registered seat's address: Cour Ruyffelaere 5
9600 Ronse
Since January 1, 2008
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 May 22, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Priester ,  Hilde  Since January 1, 2007
Director Ternoot ,  Luc  Since January 1, 2007
Managing Director Ternoot ,  Luc  Since January 1, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since May 8, 2007
 
Central heating installer
Since May 8, 2007
 
Plasterer - cement contractor
Since May 8, 2007
 
Masonry and concrete works contractor
Since May 8, 2007
 
Tiling contractor
Since May 8, 2007
 
Electrician installation
Since May 8, 2007
 
Glazing contractor
Since May 8, 2007
 
Sanitary facilities installer and plumbing
Since May 8, 2007
 
Individual gas heating appliance installer
Since May 8, 2007
 
Contractor zinc works and metal roofs
Since May 8, 2007
 
Contractor construction non-metal roofs
Since May 8, 2007
 
Contractor weatherproofing of structures
Since May 8, 2007
 
Knowledge of basic management
Since May 8, 2007
 
 
 

Characteristics

Subject to VAT
Since June 11, 1997
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  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
 
 

Financial information

Capital 61.973,38 EUR
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)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