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:0429.370.302
Status:Active
Legal situation: Normal situation
Since August 25, 1986
Start date:August 25, 1986
Name:GYRO
Name in Dutch, since August 25, 1986
Registered seat's address: Gorsem-Dorp 64
3803 Sint-Truiden
Since July 27, 1995
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 August 25, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kempeneers ,  Guy  Since January 1, 2007
Director Kempeneers ,  Jef  Since January 1, 2019
Director Vanswijgenhoven ,  Nadia  Since January 1, 2007
Managing Director Kempeneers ,  Guy  Since January 1, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since November 9, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1987
Subject to VAT
Since October 1, 1986
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  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  08.112  -  Extraction of limestone, gypsum, chalk and slate
Since June 20, 2016
VAT 2008  38.329  -  Recovery of other sorted waste
Since June 20, 2016
VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  43.110  -  Demolition works
Since January 1, 2008
 
 

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

NSSO2008  43.120 -  Site preparation works
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 150.000,00 EUR
Annual assembly May
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)
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