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:0898.121.614
Status:Active
Legal situation: Normal situation
Since May 26, 2008
Start date:May 26, 2008
Name:Grepi Technics
Name in Dutch, since May 14, 2008
Registered seat's address: Sweynbeerstraat 29
1982 Zemst
Since December 23, 2019
Phone number:
0475935420 Since May 20, 2017(1)
Fax: No data included in CBE.
Email address:
gregory.verdonck@grepi.beSince May 20, 2017(1)
Web Address:
www.grepi.be Since May 20, 2017(1)
Entity type: Legal person
Legal form: Private limited company
Since February 15, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Haberkamp ,  Andrea  Since February 15, 2024
Director Verdonck ,  Gregory  Since February 15, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 13, 2008
 
Electrotechnical services
Since June 13, 2008
 
General contractor
Since June 13, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since May 25, 2010
Subject to VAT
Since August 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since August 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since March 1, 2024
VAT 2008  73.110  -  Advertising agencies
Since March 1, 2024
 
 

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

NSSO2008  43.212 -  Electrotechnical installation work other than buildings
Since May 25, 2010
 
 

Financial information

Annual assembly May
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)
Employers' repertory

(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