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:0687.658.833
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 13, 2023
Start date:January 8, 2018
Name:G.C.C.V.
Name in French, since January 8, 2018
Registered seat's address: Rue de Flémalle 196
4101 Seraing
Since February 15, 2021

Ex officio striked off address since December 15, 2022(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 January 8, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Viatour ,  Gérald  Since February 15, 2021
Curator (designated by court) Helmus ,  Elise  Since February 13, 2023
Curator (designated by court) Husson ,  Jean  Since February 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 22, 2021
 
Motorised vehicles - inter-sectoral professional competence
Since December 2, 2021
 
Vehicles up to 3.5 tonnes
Since December 2, 2021
 
 
 

Characteristics

Subject to VAT
Since January 8, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since December 2, 2021
Professional competence for motor vehicles up to 3.5 tons
Since December 2, 2021
Knowledge of basic business management
Since January 11, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  53.200  -  Other postal and courier activities
Since January 8, 2018
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since December 15, 2021
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 8, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 8, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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)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)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