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:0411.557.142
Status:Active
Legal situation: Normal situation
Since September 30, 1971
Start date:September 30, 1971
Name:Gaba
Name in Dutch, since September 30, 1971
Registered seat's address: Mechelsesteenweg 106B
2500 Lier
Since October 27, 2011
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 October 17, 1987
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hoeck ,  Philippe  Since December 29, 2016
Director Hoeck ,  Yves  Since November 5, 2005
Permanent representative Hoeck ,  Philippe  (0661.732.317)   Since December 29, 2016
Managing Director 0661.732.317   Since December 29, 2016
Managing Director Hoeck ,  Paul  Since November 5, 2005
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1972
Subject to VAT
Since January 1, 1972
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  47.114  -  Retail trade in non-specialised stores with food predominance (sales area between 400m² and less than 2500m²)
Since January 1, 2008
 
 

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

NSSO2008  47.191 -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.973,38 EUR
Annual assembly September
End date financial year 31 March
 
 

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)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