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:0420.625.157
Status:Active
Legal situation: Normal situation
Since July 9, 1980
Start date:July 9, 1980
Name:GA.MA.KO.BIE
Name in Dutch, since July 9, 1980
Registered seat's address: Battelsesteenweg 316
2800 Mechelen
Since April 1, 2018
Phone number:
0479419474 Since April 1, 2018(1)
Fax: No data included in CBE.
Email address:
paulclaes314@telenet.beSince April 1, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 28, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0428.828.783   Since January 1, 2002
Director Claes ,  Günter  Since March 30, 2018
Director Claes ,  Paul  Since March 15, 2012
Permanent representative Claes ,  Paul  (0428.828.783)   Since March 15, 2012
Managing Director Claes ,  Paul  Since March 15, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since January 10, 2000
 
Second-hand car dealer
Since January 10, 2000
 
Coachbuilder - body repairer
Since January 10, 2000
 
Knowledge of basic management
Since January 10, 2000
 
 
 

Characteristics

Subject to VAT
Since October 1, 1980
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since January 1, 2008
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
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)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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