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:0841.701.266
Status:Active
Legal situation: Normal situation
Since August 16, 2021
Start date:December 12, 2011
Name:GEOGRIND
Name in French, since December 12, 2011
Registered seat's address: Rue de la Croix du Maïeur(S-B) 17
7110 La Louvière
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 December 6, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0878.169.902   Since March 31, 2023
Director 0887.019.666   Since March 31, 2023
Permanent representative Fievez ,  Philippe  (0878.169.902)   Since March 31, 2023
Permanent representative Desmecht ,  Hugues  (0887.019.666)   Since March 31, 2023
Person in charge of daily management Fievez ,  Philippe  Since April 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 27, 2024
 
Electrotechnical services
Since August 28, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since March 18, 2013
Subject to VAT
Since December 12, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 30, 2011
 
 

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

VAT 2008  23.910  -  Production of abrasive products
Since December 12, 2011
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since December 12, 2011
VAT 2008  46.620  -  Wholesale trade of machine tools
Since December 12, 2011
VAT 2008  46.751  -  Wholesale trade of industrial chemical products
Since December 12, 2011
VAT 2008  47.529  -  Retail trade of other building materials in specialised stores
Since December 12, 2011
 
 

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

NSSO2008  25.739 -  Manufacture of tools, except the moulds and models
Since March 18, 2013
 
 

Financial information

Capital 738.890,00 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearDecember 1, 2011
End date exceptional fiscal yearDecember 31, 2012
 
 

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

(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