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:0431.575.467
Status:Stopped
Since June 8, 2022
Legal situation: Closure of liquidation
Since June 8, 2022
Start date:July 14, 1987
Name:GRANIDESIGN HANOT & GULLU CAR
Name in French, since October 28, 2013
Registered seat's address: Rue de l'Etang 24
4102 Seraing
Since October 1, 1990
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 March 28, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Marichal ,  Mathieu  Since July 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 25, 2013
Dispensation
Since November 25, 2013
Motorised vehicles - inter-sectoral professional competence
Since November 25, 2013
 
Vehicles up to 3.5 tonnes
Since November 25, 2013
 
 
 

Characteristics

Subject to VAT
Since September 1, 1987
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since November 25, 2013
Professional competence for motor vehicles up to 3.5 tons
Since November 25, 2013
 
 

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

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since October 28, 2013
VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since October 28, 2013
VAT 2008  45.204  -  Repairs to coachwork
Since October 28, 2013
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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)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