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:0882.265.874
Status:Active
Legal situation: Normal situation
Since July 4, 2006
Start date:July 4, 2006
Name:GEJECO
Name in Dutch, since July 4, 2006
Registered seat's address: Dalstraat 21
8800 Roeselare
Since March 15, 2023
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 company
Since March 15, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Callewaert ,  Geert  Since July 4, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 23, 2006
 
 
 

Characteristics

Subject to VAT
Since August 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since September 22, 2017
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  10.110  -  Processing and preserving of meat, excluding poultry meat
Since March 15, 2023
VAT 2008  10.130  -  Production of meat or poultry meat products
Since March 15, 2023
VAT 2008  46.321  -  Wholesale trade of meat and meat products except poultry and game meat
Since March 15, 2023
VAT 2008  47.221  -  Retail trade of meat and meat products in specialised stores, except game and poultry meat
Since March 15, 2023
VAT 2008  56.210  -  Event catering activities
Since March 15, 2023
VAT 2008  64.200  -  Activities of holding companies
Since December 1, 2014
VAT 2008  70.100  -  Activities of head offices
Since December 1, 2014
VAT 2008  81.100  -  Combined facilities support activities
Since January 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since December 1, 2014
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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)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".

(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