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:0443.973.255
Status:Active
Legal situation: Normal situation
Since April 25, 1991
Start date:April 25, 1991
Name:GEERINCK
Name in Dutch, since June 28, 2001
Registered seat's address: Gentsesteenweg 181
9240 Zele
Since October 11, 1994
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 April 25, 1991
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0827.815.717   Since July 19, 2010
Director De Four ,  Steven  Since January 1, 2005
Permanent representative Van Damme ,  Sophie  (0827.815.717)   Since May 18, 2021
Managing Director De Four ,  Steven  Since May 19, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since May 26, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1991
Subject to VAT
Since June 1, 1991
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  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
 
 

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

NSSO2008  46.731 -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 74.519,68 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