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:0823.325.607
Status:Stopped
Since May 31, 2017
Legal situation: Closing of bankruptcy procedure
Since May 31, 2017
Start date:February 12, 2010
Name:CONSTRUCT GS
Name in Dutch, since June 8, 2012
Registered seat's address: Steenbergstraat 8
3583 Beringen
Since December 20, 2013

Ex officio striked off address since May 19, 2014(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
Since February 12, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative De Poorter ,  Kevin  (0875.219.815)   Since February 12, 2010
Manager 0875.219.815   Since February 12, 2010
Manager PETREA ,  CRISTIAN  Since December 20, 2013
Curator (designated by court) Beernaert ,  Nathalie  Since March 12, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 19, 2010
 
Electrotechnical services
Since March 16, 2012
 
 
 

Characteristics

Subject to VAT
Since February 10, 2010
Commercial company
Since May 19, 2010
 
 

Authorisations

Professional competence for electrotechnics
Since March 16, 2012
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since February 12, 2010
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since February 12, 2010
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since February 12, 2010
 
 

Financial information

Capital 20.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 12, 2010
End date exceptional fiscal yearDecember 31, 2010
 
 

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)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