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:0424.000.856
Status:Active
Legal situation: Normal situation
Since May 19, 1983
Start date:May 19, 1983
Name:GLACIO
Name in Dutch, since January 9, 2004
Registered seat's address: Lilsedijk 22
2340 Beerse
Since May 19, 1983
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 January 28, 1992
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0693.764.982   Since May 1, 2020
Director VAN LOGTESTIJN ,  JOHANNES  Since November 30, 2017
Director Walder ,  Alphonsus  Since November 30, 2017
Permanent representative Brockmeier ,  Floris  (0693.764.982)   Since May 1, 2020
Managing Director 0693.764.982   Since May 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 1, 1983
Subject to VAT
Since June 1, 1983
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  10.520  -  Manufacture of ice cream
Since January 1, 2008
 
 

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

NSSO2008  10.520 -  Manufacture of ice cream
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 11.574.108,29 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2016
End date exceptional fiscal yearApril 30, 2018
 
 

Links between entities

0433.817.157 (STARCO TIELEN)   has been absorbed by this entity  since December 31, 2013
 
 

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