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:0810.734.809
Status:Active
Legal situation: Normal situation
Since March 26, 2009
Start date:March 26, 2009
Name:GC-TRANS
Name in Dutch, since March 26, 2009
Registered seat's address: Morkhovenseweg(NDW) 59
2200 Herentals
Since March 21, 2013
Phone number:
014/725660 Since March 21, 2013(1)
Fax:
014/390202 Since March 21, 2013(1)
Email address:
info@gc-trans.beSince March 21, 2013(1)
Web Address:
www.gc-trans.be Since March 21, 2013(1)
Entity type: Legal person
Legal form: Private limited company
Since June 22, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Glorie ,  Denis  Since June 22, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 21, 2013
 
 
 

Characteristics

Subject to VAT
Since June 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 21, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  49.410  -  Freight transport by road except removal services
Since June 1, 2009
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since June 1, 2009
VAT 2008  52.249  -  Non-port handling
Since June 1, 2009
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since June 1, 2009
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 1, 2009
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 1, 2009
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMarch 1, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

Links between entities

0453.672.067 (ZENITH)   has been absorbed by this entity  since June 22, 2021
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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