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:0478.977.882
Status:Active
Legal situation: Normal situation
Since December 6, 2002
Start date:December 6, 2002
Name:GROUP PROTECT
Name in Dutch, since January 5, 2017
Registered seat's address: Esserstraat(Z) 3
8550 Zwevegem
Since January 15, 2021
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 August 30, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0886.180.518   Since August 30, 2021
Permanent representative Houthoofd ,  David  (0886.180.518)   Since August 30, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 24, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since June 7, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2004
Subject to VAT
Since February 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since June 7, 2017
Knowledge of basic business management
Since November 24, 2016
License as a contractor
 
 

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

VAT 2008  43.991  -  Waterproofing of walls
Since March 29, 2010
VAT 2008  43.291  -  Insulation works
Since February 15, 2016
 
 

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

NSSO2008  43.991 -  Waterproofing of walls
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

Links between entities

0541.511.903 (DIBUMAT)   has been absorbed by this entity  since December 5, 2017
 
 

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 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