Registered entity data
In general | |||
Enterprise number: | 0479.230.280 | ||
Status: | Active | ||
Legal situation: | Opening of bankruptcy procedure Since September 1, 2022 | ||
Start date: | January 7, 2003 | ||
Name: | GBS BOUW Name in Dutch, since July 14, 2016 | ||
Registered seat's address: |
Wijnegembaan 11
2520 Ranst Since July 1, 2019 Ex officio striked off address since February 15, 2024(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 6, 2003 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Permanent representative | Goorden , Philippe (0860.636.656) | Since December 15, 2013 | |
Manager (3) | 0860.636.656 | Since December 15, 2013 | |
Manager (3) | Goorden , Christian | Since January 7, 2003 | |
Curator (designated by court) | Delen , Jan | Since September 1, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Refrigeration contractor Since January 30, 2017 | |||
Restaurateur or catering service-banquet organiser Since March 29, 2011 | |||
Knowledge of basic management Since February 4, 2003 | |||
Structural works Since March 15, 2013 | |||
Ceiling installation, cement works, screeds Since October 24, 2014 | |||
Tiling, marble, natural stone Since October 24, 2014 | |||
Roofs, weatherproofing Since October 24, 2014 | |||
Joinery (installation/repair) and glazing Since January 30, 2017 | |||
General carpentry Since January 30, 2017 | |||
Installation (heating, air conditioning, sanitary, gas) Since January 30, 2017 | |||
Electrotechnical services Since March 29, 2011 | |||
General contractor Since January 30, 2017 | |||
| |||
Characteristics | |||
Subject to VAT Since May 1, 2003 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of restaurant owner or caterer Since March 29, 2011 | |||
Professional competence of carpenter - glazier Since January 30, 2017 | |||
Sectoral professional competence of general carpenter Since January 30, 2017 | |||
Professional competence of general building contractor Since January 30, 2017 | |||
Professional competence for electrotechnics Since March 29, 2011 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since January 30, 2017 | |||
Professional competence of refrigerator electrician Since January 30, 2017 | |||
| |||
Version of the Nacebel codes for the VAT activities 2025(4) | |||
VAT 2025
41.002
-
General construction of office buildings Since January 1, 2025 | |||
VAT 2025
70.200
-
Business and other management consultancy activities Since January 1, 2025 | |||
VAT 2025
43.910
-
Masonry and bricklaying activities Since January 1, 2025 | |||
VAT 2025
41.001
-
General construction of residential buildings Since January 1, 2025 | |||
VAT 2025
43.211
-
General work of electrical installation Since January 1, 2025 | |||
VAT 2025
41.003
-
General construction of other non-residential buildings Since January 1, 2025 | |||
Show the NACE-BEL codes activities version 2008. | |||
Show the NACE-BEL codes activities version 2003. |
| |||
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) |
(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)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".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
(5)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
(6)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2008 version) to NACE-BEL codes (2025 version), the start date of activities (2025 version) is 1/01/2025. This was a mere administrative conversion and no modification of the activity itself. The 2008 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2008".
To top Back