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:0534.769.116
Status:Active
Legal situation: Normal situation
Since May 28, 2013
Start date:May 28, 2013
Name:4G RENOVATION SPRL
Name in French, since May 28, 2013
Registered seat's address: Rue du Sanctuaire(BU) 9
5004 Namur
Since May 28, 2013
Phone number:
0494764796 Since May 28, 2013(1)
Fax: No data included in CBE.
Email address:
guiman.nicu@gmail.comSince May 28, 2013(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 19, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Guiman ,  Laura  Since December 19, 2023
Director Guiman ,  Nicolae  Since December 19, 2023
Manager (2) Guiman ,  Laura  Since May 28, 2013
Manager (2) Guiman ,  Nicolae  Since May 28, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 8, 2013
 
Ceiling installation, cement works, screeds
Since July 8, 2013
 
Roofs, weatherproofing
Since July 8, 2013
 
Joinery (installation/repair) and glazing
Since July 8, 2013
 
General carpentry
Since July 8, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since July 6, 2020
Subject to VAT
Since July 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 8, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since July 8, 2013
Sectoral professional competence of general carpenter
Since July 8, 2013
Professional competence for roofing and waterproofing works
Since July 8, 2013
Knowledge of basic business management
Since July 8, 2013
License as a contractor
 
 

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

VAT 2008  43.320  -  Joinery works
Since May 28, 2013
VAT 2008  43.120  -  Site preparation works
Since May 28, 2013
VAT 2008  43.310  -  Plastering works
Since May 28, 2013
VAT 2008  43.910  -  Roofing works
Since May 28, 2013
VAT 2008  43.996  -  Screed laying
Since May 28, 2013
 
 

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

NSSO2008  43.995 -  Building restoration works
Since July 6, 2020
 
 

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)
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)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".

(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