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:0665.623.601
Status:Active
Legal situation: Normal situation
Since October 28, 2016
Start date:October 28, 2016
Name:STJ RENOV
Name in French, since October 28, 2016
Registered seat's address: Rue Marcel Gérard 27   box 2
4340 Awans
Since January 18, 2021
Phone number:
0477316075 Since February 24, 2021
Fax: No data included in CBE.
Email address:
info@ggchassis.beSince February 24, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since January 18, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Debra ,  Julien  Since January 18, 2021
Director Garroy ,  Steeve  Since January 18, 2021
Manager (1) Debra ,  Julien  Since October 28, 2016
Manager (1) Garroy ,  Steeve  Since October 28, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 23, 2016
 
Structural works
Since November 23, 2016
 
Ceiling installation, cement works, screeds
Since November 23, 2016
 
Tiling, marble, natural stone
Since November 23, 2016
 
Roofs, weatherproofing
Since November 23, 2016
 
Joinery (installation/repair) and glazing
Since November 23, 2016
 
General carpentry
Since November 23, 2016
 
Finishing works (paint and wallpaper)
Since November 23, 2016
 
Installation (heating, air conditioning, sanitary, gas)
Since November 23, 2016
 
Electrotechnical services
Since November 23, 2016
 
General contractor
Since November 23, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since January 4, 2021
Subject to VAT
Since April 1, 2020
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 23, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since November 23, 2016
Sectoral professional competence of general carpenter
Since November 23, 2016
Prof. competence of tiler - marbler - natural stone floorer
Since November 23, 2016
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 23, 2016
Professional competence of general building contractor
Since November 23, 2016
Prof. Comp. for finishing works in the construction industry
Since November 23, 2016
Professional competence for roofing and waterproofing works
Since November 23, 2016
Professional competence for electrotechnics
Since November 23, 2016
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 23, 2016
Knowledge of basic business management
Since December 1, 2016
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since April 1, 2020
 
 

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

NSSO2008  43.995 -  Building restoration works
Since January 4, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 25, 2016
End date exceptional fiscal yearDecember 31, 2017
 
 

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)
Employers' repertory

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(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