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:0457.987.676
Status:Active
Legal situation: Normal situation
Since May 13, 1996
Start date:May 13, 1996
Name:GAVARO
Name in Dutch, since May 13, 1996
Registered seat's address: Kotterstraat 3
2030 Antwerpen
Since May 13, 1996
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 May 13, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0450.380.797   Since December 21, 2023
Director Van Roosbroeck ,  Pieter  Since December 21, 2023
Permanent representative Van den Cloot ,  Jean  (0450.380.797)   Since December 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Garage mechanic - repair services
Since August 5, 1996
 
Second-hand car dealer
Since May 29, 2000
 
Knowledge of basic management
Since August 5, 1996
 
Retailer
Since August 5, 1996
 
Motorised vehicles - inter-sectoral professional competence
Since January 31, 2014
 
 
 

Characteristics

Subject to VAT
Since September 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since January 31, 2014
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since February 26, 2014
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since February 26, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 61.973,38 EUR
Annual assembly November
End date financial year 30 June
 
 

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)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