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:0833.887.422
Status:Stopped
Since October 31, 2017
Legal situation: Merger by acquisition
Since October 31, 2017
Start date:February 18, 2011
Name:GAERNER
Name in Dutch, since February 11, 2011
Registered seat's address: Jan Mommaertslaan 20B   box 2
1831 Machelen (Brab.)
Since January 16, 2017
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
Since February 11, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager GROSSE ,  CHRISTIAN  Since September 1, 2016
Manager MONIG ,  JORG  Since February 11, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 27, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2011
Subject to VAT
Since May 1, 2011
Commercial company
Since May 27, 2011
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  46.650  -  Wholesale trade of office furniture
Since May 1, 2011
VAT 2008  46.492  -  Wholesale trade of school and office supplies
Since May 1, 2011
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since November 23, 2012
VAT 2008  46.692  -  Wholesale trade of packaging machines and weighing machines
Since November 23, 2012
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since November 23, 2012
VAT 2008  46.694  -  Wholesale trade of lifting and handling equipment
Since November 23, 2012
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  46.140 -  Commission trade of machinery, industrial equipment, ships and aircraft
Since April 1, 2011
 
 

Financial information

Capital 3.000.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0414.348.960 (KAISER + KRAFT)   since October 31, 2017
 
 

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)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