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:0897.155.968
Status:Active
Legal situation: Normal situation
Since April 10, 2008
Start date:April 10, 2008
Name:GORI ENTREPRISES GENERALES
Name in French, since April 10, 2008
Abbreviation: GEG
Name in French, since April 10, 2008
Registered seat's address: Rue Croix Saint-Jean 34
5580 Rochefort
Since April 10, 2008
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 company
Since January 24, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Gori ,  Claudio  Since April 10, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 27, 2008
 
Structural works
Since November 27, 2008
 
Joinery (installation/repair) and glazing
Since November 27, 2008
 
General carpentry
Since November 27, 2008
 
Installation (heating, air conditioning, sanitary, gas)
Since November 27, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since June 23, 2008
Subject to VAT
Since June 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since June 1, 2008
VAT 2008  43.110  -  Demolition works
Since May 13, 2009
VAT 2008  43.120  -  Site preparation works
Since June 1, 2008
VAT 2008  43.291  -  Insulation works
Since May 13, 2009
VAT 2008  43.320  -  Joinery works
Since May 13, 2009
VAT 2008  43.390  -  Other finishing work
Since May 13, 2009
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since June 23, 2008
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearApril 1, 2008
End date exceptional fiscal yearJune 30, 2009
 
 

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)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".

(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