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:0459.292.525
Status:Active
Legal situation: Normal situation
Since November 22, 1996
Start date:November 22, 1996
Name:G-TEC
Name in Dutch, since November 15, 1996
Registered seat's address: Ter Duinenwijk(Odk) 8
8670 Koksijde
Since November 15, 2001
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 May 24, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Desiere ,  Ann  Since July 1, 2020
Director Gitsels ,  Johan  Since May 24, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 2008
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  68.203  -  Rental and operating of own or leased real estate, except land
Since November 20, 2015
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since November 20, 2015
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since January 1, 2008
VAT 2008  78.300  -  Other human resources provision
Since January 1, 2008
VAT 2008  85.599  -  Other forms of education
Since January 1, 2008
VAT 2008  93.199  -  Other sporting activities n.e.c.
Since November 20, 2015
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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