Registered entity data
In general | |||||
| Enterprise number: | 0628.841.102 | ||||
| Status: | Active | ||||
| Legal situation: | Normal situation Since April 23, 2015 | ||||
| Start date: | April 23, 2015 | ||||
| Name: | GBN Bouwbedrijf Name in Dutch, since April 22, 2015 | ||||
| Registered seat's address: |
Atomiumstraat 17
9100 Sint-Niklaas Since February 9, 2021 | ||||
| Phone number: | No data included in CBE. | ||||
| Fax: | No data included in CBE. | ||||
| Email address: |
| ||||
| Web Address: | No data included in CBE. | ||||
| Entity type: | Legal person | ||||
| Legal form: |
Private limited company
Since September 10, 2020 | ||||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||||
| | |||||
Functions | |||||
| Director | Gabriel , Bradley | Since September 10, 2020 | |||
| Director | Notenbaert , Lisa | Since September 10, 2020 | |||
| | |||||
Entrepreneurial skill - Travelling- Fairground operator | |||||
| Structural works Since April 29, 2015 | |||||
| | |||||
Characteristics | |||||
| Employer National Social Security Office Since November 22, 2016 | |||||
| Subject to VAT Since April 23, 2015 | |||||
| Enterprise subject to registration Since November 1, 2018 | |||||
| | |||||
Authorisations | |||||
| Prof. Comp. of masonry/concrete contractor (struct.works) Since April 29, 2015 | |||||
| | |||||
Version of the Nacebel codes for the VAT activities 2025(1) | |||||
| VAT 2025
68.121
-
Development of residential building projects Since March 10, 2025 | |||||
| VAT 2025
41.002
-
General construction of office buildings Since January 1, 2025 | |||||
| VAT 2025
47.521
-
Retail sale of hardware, building materials, paints and glass (general selection) Since January 1, 2025 | |||||
| VAT 2025
43.910
-
Masonry and bricklaying activities Since January 1, 2025 | |||||
| VAT 2025
46.831
-
Wholesale of construction materials, general selection Since March 10, 2025 | |||||
| VAT 2025
77.399
-
Rental and leasing of other miscellaneous machinery, equipment and tangible goods Since January 1, 2025 | |||||
| VAT 2025
41.001
-
General construction of residential buildings Since January 1, 2025 | |||||
| VAT 2025
43.110
-
Demolition Since January 1, 2025 | |||||
| | |||||
Version of the Nacebel codes for the NSSO activities 2025(1) | |||||
| NSSO2025
41.001
-
General construction of residential buildings Since January 1, 2025 | |||||
| Show the NACE-BEL codes activities version 2008. | |||||
| | |||
Financial information | |||
| Annual assembly | June | ||
| End date financial year | 31 December | ||
| Start date exceptional fiscal year | April 22, 2015 | ||
| End date exceptional fiscal year | December 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) Employers' repertory Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)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.
(2)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

