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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0476.840.914
Status:Stopped
Since January 13, 2022
Legal situation: Merger by acquisition
Since January 13, 2022
Start date:March 6, 2002
Name:GYSELINCK TILLO VLOERSERVICE
Name in Dutch, since February 22, 2002
Abbreviation: GTV
Name in Dutch, since February 22, 2002
Registered seat's address: Boomsesteenweg 59
2630 Aartselaar
Since December 10, 2015
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 liability company (1)
Since February 22, 2002
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Permanent representative Gyselinck ,  Tillo  (0898.406.278)   Since January 5, 2009
Manager (2)0898.406.278   Since January 5, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 26, 2002
 
General carpentry
Since February 22, 2010
Dispensation
Since February 22, 2010
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2004
Subject to VAT
Since March 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 29, 2009
VAT 2008  43.331  -  Tiling of floors and walls
Since January 29, 2009
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 29, 2009
VAT 2008  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since January 29, 2009
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  47.521 -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0898.406.278 (FLOORHOUSE)   since January 13, 2022
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "January 13, 2022".

(3)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