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:0478.980.060
Status:Active
Legal situation: Normal situation
Since December 10, 2002
Start date:December 10, 2002
Name:GDD INFRA
Name in Dutch, since April 24, 2018
Registered seat's address: Haverheidelaan 8
9140 Temse
Since October 31, 2015
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 December 12, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0897.321.858   Since December 12, 2023
Director Del'haye ,  Tom  Since December 12, 2023
Director Denorme ,  Jos  Since December 12, 2023
Director Wielandt ,  Gunther  Since December 12, 2023
Permanent representative De Bleser ,  Filip  (0897.321.858)   Since March 20, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 9, 2005
 
Non SME dispensation
Since June 11, 2018
Dispensation
Since June 11, 2018
 
 

Characteristics

Employer National Social Security Office
Since May 8, 2003
Subject to VAT
Since March 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since July 22, 2008
VAT 2008  41.203  -  General construction of other non-residential buildings
Since July 22, 2008
VAT 2008  43.120  -  Site preparation works
Since July 22, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since July 22, 2008
 
 

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

NSSO2008  42.212 -  Construction of drainage systems for waste water
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearJuly 1, 2007
End date exceptional fiscal yearSeptember 30, 2008
 
 

Links between entities

0432.220.617 (DEL'HAYE INFRA)   has been absorbed by this entity  since April 25, 2017
0421.710.864 (DELANNOY INFRA)   has been absorbed by this entity  since April 24, 2018
 
 

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