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:0459.644.297
Status:Active
Legal situation: Normal situation
Since January 8, 1997
Start date:January 8, 1997
Name:GENITRA
Name in Dutch, since December 26, 1996
Registered seat's address: Citernestraat 3
8980 Zonnebeke
Since December 26, 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: Private limited company
Since September 6, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Decaestecker ,  Brecht  Since September 6, 2023
Director Decaestecker ,  Geert  Since September 6, 2023
Director Decaestecker ,  Stijn  Since September 6, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since May 5, 2014
Subject to VAT
Since January 2, 1997
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  43.110  -  Demolition works
Since September 17, 2020
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since September 17, 2020
VAT 2008  49.410  -  Freight transport by road except removal services
Since September 17, 2020
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since September 17, 2020
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since May 5, 2014
 
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