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:0439.133.252
Status:Active
Legal situation: Normal situation
Since December 12, 1989
Start date:December 12, 1989
Name:Group-Guntro
Name in Dutch, since April 25, 2017
Registered seat's address: Beerveldestraat 23
9160 Lokeren
Since November 1, 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: Private limited company
Since February 9, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Baeke ,  Gunther  Since January 1, 2020
Director Baeke ,  Jens  Since February 9, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since June 19, 2000
 
Knowledge of basic management
Since June 19, 2000
 
Electrotechnical services
Since May 30, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since May 24, 2000
Subject to VAT
Since January 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since May 30, 2017
 
 

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

VAT 2008  18.120  -  Other printing
Since September 2, 2021
VAT 2008  29.201  -  Manufacture of bodies for motor vehicles
Since January 1, 2021
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since September 2, 2021
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since February 10, 2017
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since February 10, 2017
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since February 10, 2017
VAT 2008  47.191  -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since February 10, 2017
VAT 2008  77.299  -  Rental and leasing of other personal and household goods n.e.c.
Since February 10, 2017
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since January 1, 2008
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 1, 2008
 
 

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

NSSO2008  77.399 -  Rental and leasing of other machinery, equipment and tangible goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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