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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0597.681.435
Status:Stopped
Since March 14, 2024
Legal situation: Closure of liquidation
Since March 14, 2024
Start date:February 4, 2015
Name:GROUP PARTNER
Name in French, since February 4, 2015
Registered seat's address: Boulevard Bischoffsheim 39   box 4
1000 Bruxelles
Since March 17, 2021
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 (1)
Since February 4, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Voicu ,  Constantin  Since February 4, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 24, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since March 14, 2016
 
Vehicles up to 3.5 tonnes
Since March 14, 2016
 
Vehicles over 3.5 tonnes
Since March 14, 2016
 
Structural works
Since March 14, 2016
 
Ceiling installation, cement works, screeds
Since February 24, 2015
 
Tiling, marble, natural stone
Since March 14, 2016
 
Roofs, weatherproofing
Since March 14, 2016
 
Joinery (installation/repair) and glazing
Since March 14, 2016
 
General carpentry
Since March 14, 2016
 
Finishing works (paint and wallpaper)
Since February 24, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since March 14, 2016
 
Electrotechnical services
Since March 14, 2016
 
General contractor
Since March 14, 2016
 
 
 

Characteristics

Subject to VAT
Since April 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since March 14, 2016
Professional competence for motor vehicles up to 3.5 tons
Since March 14, 2016
Professional competence for motor vehicles of over 3.5 tons
Since March 14, 2016
Professional competence of carpenter - glazier
Since March 14, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since February 24, 2015
Sectoral professional competence of general carpenter
Since March 14, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since March 14, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 14, 2016
Professional competence of general building contractor
Since March 14, 2016
Prof. Comp. for finishing works in the construction industry
Since February 24, 2015
Professional competence for roofing and waterproofing works
Since March 14, 2016
Professional competence for electrotechnics
Since March 14, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 14, 2016
Knowledge of basic business management
Since February 24, 2015
 
 

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

VAT 2008  81.220  -  Other building and industrial cleaning activities
Since February 4, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since February 4, 2015
 
 

Financial information

Annual assembly May
End date financial year 30 November
Start date exceptional fiscal yearJanuary 28, 2015
End date exceptional fiscal yearNovember 30, 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)

Check withholding obligation

Central Register of Director Disqualifications - log in

(1)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".

(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, from January 1, 2020 to March 14, 2024, be read as "Director".

(3)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".


To top   Back