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:0846.643.714
Status:Active
Legal situation: Normal situation
Since June 12, 2012
Start date:June 12, 2012
Name:GITDS
Name in Dutch, since June 12, 2012
Registered seat's address: Lange Nieuwstraat 19
2800 Mechelen
Since June 12, 2012
Phone number:
015/708025 Since June 12, 2012(1)
Fax: No data included in CBE.
Email address:
patrick@gitds.beSince June 12, 2012(1)
Web Address:
www.gitds.be Since June 12, 2012(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since June 12, 2012
Number of establishment units (EU): 0
 
 

Functions

Manager (3) Marquetecken ,  Elke  Since June 12, 2012
Manager (3) Marquetecken ,  Patrick  Since June 12, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2012
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  74.103  -  Graphic design activities
Since July 1, 2012
VAT 2008  62.020  -  Computer consultancy activities
Since July 1, 2012
VAT 2008  62.090  -  Other information technology and computer service activities
Since July 1, 2012
VAT 2008  63.110  -  Data processing, hosting and related activities
Since July 1, 2012
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since July 1, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)

(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)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