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:0550.917.438
Status:Active
Legal situation: Normal situation
Since April 25, 2014
Start date:April 25, 2014
Name:GM-LAK
Name in French, since April 22, 2014
Registered seat's address: Bloemenhof 15
1853 Grimbergen
Since January 7, 2019
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: Cooperative society with limited liability (1)
Since April 22, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Czerep ,  Grzegorz  Since May 5, 2014
Director Modzelewski ,  Cezary  Since September 1, 2014
Director Paluchowski ,  Jacek  Since September 1, 2014
Director Ziemkiewicz ,  Arkadiusz  Since May 5, 2014
Manager (2) Bujnarowski ,  Andrzej  Since August 13, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 7, 2014
 
Structural works
Since October 13, 2015
 
Ceiling installation, cement works, screeds
Since October 13, 2015
 
Tiling, marble, natural stone
Since October 13, 2015
 
Roofs, weatherproofing
Since October 13, 2015
 
Joinery (installation/repair) and glazing
Since October 13, 2015
 
General carpentry
Since October 13, 2015
 
Finishing works (paint and wallpaper)
Since October 13, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since October 13, 2015
 
Electrotechnical services
Since October 13, 2015
 
General contractor
Since October 13, 2015
 
 
 

Characteristics

Subject to VAT
Since May 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 13, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since October 13, 2015
Sectoral professional competence of general carpenter
Since October 13, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since October 13, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 13, 2015
Professional competence of general building contractor
Since October 13, 2015
Prof. Comp. for finishing works in the construction industry
Since October 13, 2015
Professional competence for roofing and waterproofing works
Since October 13, 2015
Professional competence for electrotechnics
Since October 13, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 13, 2015
Knowledge of basic business management
Since May 6, 2014
 
 

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

VAT 2008  43.120  -  Site preparation works
Since April 25, 2014
VAT 2008  42.911  -  Dredging works
Since April 25, 2014
VAT 2008  43.130  -  Test drilling and surveys
Since April 25, 2014
VAT 2008  43.291  -  Insulation works
Since April 25, 2014
VAT 2008  43.299  -  Other installation works n.e.c.
Since April 25, 2014
VAT 2008  81.210  -  General cleaning of buildings
Since April 25, 2014
 
 

Financial information

Annual assembly July
End date financial year 31 January
Start date exceptional fiscal yearApril 22, 2014
End date exceptional fiscal yearJanuary 31, 2016
 
 

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 accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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