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:0464.593.376
Status:Active
Legal situation: Normal situation
Since November 18, 1998
Start date:November 18, 1998
Name:GECOVER
Name in Dutch, since November 27, 2002
Registered seat's address: Industrielaan 101
3730 Hoeselt
Since December 12, 2023
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 October 31, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Coopmans ,  Dirk  Since December 12, 2023
Permanent representative Coopmans ,  Danny  (0889.110.809)   Since December 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 24, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since March 25, 2008
Subject to VAT
Since December 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 24, 2014
 
 

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

VAT 2008  52.220  -  Auxiliary services for water transportation
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since February 26, 2009
VAT 2008  52.249  -  Non-port handling
Since January 1, 2008
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since March 25, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0450.219.758 (POLYSO)   has a unknown relationship with this entity   since November 30, 1998
This entity  has a unknown relationship with   0450.219.758 (POLYSO)   since November 30, 1998
 
 

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