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:0832.900.396
Status:Active
Legal situation: Normal situation
Since January 18, 2011
Start date:January 18, 2011
Name:GIEWA
Name in French, since December 23, 2010
Registered seat's address: Rue de Thys 21
4360 Oreye
Since January 4, 2016

Ex officio striked off address since March 28, 2023(1)
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 (2)
Since December 23, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Gielen ,  Raf  Since December 23, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 4, 2011
 
 
 

Characteristics

Employer National Social Security Office
Since May 2, 2011
Subject to VAT
Since February 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  01.240  -  Growing of pome fruits and stone fruits
Since February 1, 2011
VAT 2008  01.610  -  Support activities for crop production
Since March 23, 2011
VAT 2008  38.211  -  Pre-treatment before disposal of non-hazardous waste
Since February 1, 2011
VAT 2008  47.210  -  Retail trade of fruit and vegetables in specialised stores
Since February 1, 2011
 
 

Version of the Nacebel codes for the NSSO activities 2008(4)

NSSO2008  01.240 -  Growing of pome fruits and stone fruits
Since May 2, 2011
 
 

Financial information

Annual assembly March
End date financial year 29 September
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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, since January 1, 2020, be read as "Director".

(4)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