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:0478.502.681
Status:Active
Legal situation: Normal situation
Since October 4, 2002
Start date:October 4, 2002
Name:GUNES
Name in Dutch, since December 2, 2005
Registered seat's address: Rue de la Régence 37
6000 Charleroi
Since July 1, 2003
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 liability company (1)
Since September 26, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Uçarer ,  Aykurt  Since February 11, 2022
Manager (2) Baycuman ,  Elif  Since July 1, 2003
Manager (2) Ibrahim ,  Alehtin  Since May 17, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since December 20, 2006
 
Knowledge of basic management
Since June 14, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2004
Subject to VAT
Since January 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since January 1, 2008
VAT 2008  56.102  -  Restricted restaurants
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.241 -  Retail trade of bread and pastry in specialised stores (depot)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
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)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".

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

(3)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