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:0667.821.046
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 26, 2019
Start date:December 19, 2016
Name:Goddet Algemene Brandbeveiliging
Name in Dutch, since December 19, 2016
Registered seat's address: Rummenweg 176
3540 Herk-de-Stad
Since February 15, 2017

Ex officio striked off address since October 15, 2019(1)
Phone number:
011 933 777 Since February 15, 2017(2)
Fax:
011 933 778 Since February 15, 2017(2)
Email address:
info@goddet.beSince February 15, 2017(2)
Web Address:
www.goddet.be Since February 15, 2017(2)
Entity type: Legal person
Legal form: Private limited liability company (3)
Since December 19, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Fund ,  Jolan  Since December 19, 2016
Curator (designated by court) Repriels ,  Sofie  Since September 26, 2019
Curator (designated by court) Van Coppenolle ,  Dirk  Since September 26, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 13, 2017
 
 
 

Characteristics

Subject to VAT
Since January 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 13, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2017
VAT 2008  80.200  -  Security systems service activities
Since January 1, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 16, 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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(3)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(4)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".

(5)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