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:0473.164.911
Status:Active
Legal situation: Normal situation
Since October 30, 2000
Start date:October 30, 2000
Name:GOFFAUX BOIS ET MATERIAUX
Name in French, since October 20, 2000
Registered seat's address: Rue Joseph Wauters 125
7170 Manage
Since January 1, 2019(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: Public limited company
Since October 20, 2000
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Director Goffaux ,  Christian  Since June 30, 2021
Director Goffaux ,  Quentin  Since June 30, 2021
Director Goffaux ,  Vincent  Since June 30, 2021
Person in charge of daily management Goffaux ,  Vincent  Since June 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 29, 2000
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2001
Subject to VAT
Since January 1, 2001
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  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 1, 2008
VAT 2008  77.120  -  Rental and leasing of trucks and other heavy motor vehicles (> 3.5 tons)
Since June 1, 2020
 
 

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

NSSO2008  46.732 -  Wholesale trade of wood
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 247.893,52 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2012
End date exceptional fiscal yearDecember 31, 2012
 
 

Links between entities

0809.466.681 (PUBLIBOXEVENT)   has been absorbed by this entity  since June 30, 2021
 
 

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) The modification made to the address is of a technical nature. It is related to the modification of a code used in the address data.

(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