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:0899.347.673
Status:Active
Legal situation: Normal situation
Since July 17, 2008
Start date:July 17, 2008
Name:GNT BELGIUM
Name in French, since July 17, 2008
Registered seat's address: Rue de Philippeville(NAL) 89
6120 Ham-sur-Heure-Nalinnes
Since May 25, 2009
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 July 17, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Thys ,  Romain  Since April 30, 2019
Managing Director Thys ,  Romain  Since April 30, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 3, 2008
 
Electrotechnical services
Since September 3, 2008
 
 
 

Characteristics

Subject to VAT
Since September 1, 2008
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  28.220  -  Manufacture of lifting and handling equipment
Since October 29, 2008
VAT 2008  25.620  -  Machining
Since September 1, 2008
VAT 2008  28.110  -  Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Since September 1, 2008
VAT 2008  28.250  -  Manufacture of non-domestic cooling and ventilation equipment
Since September 1, 2008
VAT 2008  33.120  -  Repair services of machines
Since September 1, 2008
VAT 2008  33.200  -  Installation of industrial machinery and equipment
Since October 29, 2008
 
 

Financial information

Capital 125.000,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 1, 2008
End date exceptional fiscal yearJune 30, 2009
 
 

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