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:0866.131.905
Status:Stopped
Since December 12, 2023
Legal situation: Merger by acquisition
Since December 12, 2023
Start date:July 2, 2004
Name:GERAN
Name in French, since July 2, 2004
Registered seat's address: Avenue Jean Dubrucq 223
1080 Molenbeek-Saint-Jean
Since July 1, 2007
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 July 2, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0463.685.239   Since June 3, 2016
Director Anquinet ,  Georges  Since July 2, 2004
Permanent representative Anquinet ,  Georges  (0463.685.239)   Since June 3, 2016
Managing Director Anquinet ,  Georges  Since June 4, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 9, 2016
 
Structural works
Since June 14, 2016
 
Ceiling installation, cement works, screeds
Since June 14, 2016
 
Tiling, marble, natural stone
Since June 14, 2016
 
Roofs, weatherproofing
Since June 14, 2016
 
General carpentry
Since June 14, 2016
 
Finishing works (paint and wallpaper)
Since June 14, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since June 14, 2016
 
Electrotechnical services
Since June 14, 2016
 
 
 

Characteristics

Subject to VAT
Since November 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since June 14, 2016
Sectoral professional competence of general carpenter
Since June 14, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since June 14, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since June 14, 2016
Prof. Comp. for finishing works in the construction industry
Since June 14, 2016
Professional competence for roofing and waterproofing works
Since June 14, 2016
Professional competence for electrotechnics
Since June 14, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 14, 2016
Knowledge of basic business management
Since June 9, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  43.299  -  Other installation works n.e.c.
Since July 2, 2014
VAT 2008  41.201  -  General construction of residential buildings
Since April 9, 2015
VAT 2008  41.202  -  General construction of office buildings
Since April 9, 2015
VAT 2008  41.203  -  General construction of other non-residential buildings
Since April 9, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since July 2, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since July 2, 2014
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0463.685.239 (DELAN INVEST)   since December 12, 2023
 
 

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)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