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:0644.915.188
Status:Active
Legal situation: Normal situation
Since December 28, 2015
Start date:December 28, 2015
Name:GC Manufacturing Europe
Name in Dutch, since December 28, 2015
Registered seat's address: Interleuvenlaan 13
3001 Leuven
Since December 28, 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: Public limited company
Since December 28, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Baets ,  Dries  Since April 1, 2024
Director Bogaerts ,  Walter  Since October 1, 2022
Director RICHTER ,  JOSEF  Since April 1, 2018
Managing Director RICHTER ,  JOSEF  Since September 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since January 13, 2016
Dispensation
Since January 13, 2016
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2016
Subject to VAT
Since January 1, 2016
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  32.500  -  Manufacture of medical and dental instruments and supplies
Since December 28, 2015
VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since December 28, 2015
 
 

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

NSSO2008  32.500 -  Manufacture of medical and dental instruments and supplies
Since April 1, 2016
 
 

Financial information

Capital 376.436,18 EUR
Annual assembly June
End date financial year 31 March
Start date exceptional fiscal yearDecember 24, 2015
End date exceptional fiscal yearMarch 31, 2016
 
 

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