Registered entity data
In general | |||
Enterprise number: | 0863.850.821 | ||
Status: | Active | ||
Legal situation: | Normal situation Since March 5, 2004 | ||
Start date: | March 5, 2004 | ||
Name: | GABRIELS KAREL Name in Dutch, since February 27, 2004 | ||
Registered seat's address: |
Antwerpsesteenweg 51
2390 Malle Since February 27, 2004 | ||
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 February 27, 2004 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Gabriels , Roel (0841.925.851) | Since January 2, 2012 | |
Permanent representative | Gabriels , Griet (0841.948.023) | Since January 2, 2012 | |
Manager (2) | 0841.925.851 | Since January 2, 2012 | |
Manager (2) | 0841.948.023 | Since January 2, 2012 | |
Manager (2) | Gabriels , Karel | Since February 27, 2004 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Solid fuel dealer - retailer Since March 5, 2004 | |||
Fodder and straw dealer Since March 5, 2004 | |||
Knowledge of basic management Since March 5, 2004 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since November 17, 2008 | |||
Subject to VAT Since April 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
46.220 -
Wholesale trade of flowers and plants Since January 1, 2008 | |||
VAT 2008
46.216 -
Wholesale trade of livestock feed and agricultural products, general assortment Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
47.761 -
Retail trade of flowers, plants, seeds and fertilisers in specialised stores Since November 17, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | January | ||
End date financial year | 30 September | ||
Start date exceptional fiscal year | February 27, 2004 | ||
End date exceptional fiscal year | September 30, 2005 | ||
| |||
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