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:0726.937.893
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 23, 2024
Start date:May 20, 2019
Name:GROUPE GOFFIN & FILS
Name in French, since May 20, 2019
Registered seat's address: Chaussée de Waterloo 198
1640 Sint-Genesius-Rode
Since May 20, 2020

Ex officio striked off address since February 23, 2024(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
groupegoffin@gmail.comSince May 20, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since May 20, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Goffin ,  Sébastien  Since May 20, 2019
Curator (designated by court) Proost ,  Toon  Since April 23, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 10, 2019
 
Structural works
Since October 10, 2019
 
Ceiling installation, cement works, screeds
Since October 10, 2019
 
Tiling, marble, natural stone
Since October 10, 2019
 
Roofs, weatherproofing
Since October 10, 2019
 
Joinery (installation/repair) and glazing
Since October 10, 2019
 
General carpentry
Since October 10, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since January 12, 2021
Subject to VAT
Since November 1, 2019
Enterprise subject to registration
Since October 10, 2019
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 10, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since October 10, 2019
Sectoral professional competence of general carpenter
Since October 10, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since October 10, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since October 10, 2019
Professional competence for roofing and waterproofing works
Since October 10, 2019
Knowledge of basic business management
Since October 10, 2019
 
 

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

VAT 2008  41.202  -  General construction of office buildings
Since May 20, 2019
VAT 2008  43.110  -  Demolition works
Since May 20, 2019
VAT 2008  43.291  -  Insulation works
Since May 20, 2019
VAT 2008  43.910  -  Roofing works
Since May 20, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since May 20, 2019
 
 

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

NSSO2008  43.999 -  Other specialised construction activities
Since January 12, 2021
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearMay 20, 2019
End date exceptional fiscal yearSeptember 30, 2020
 
 

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)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)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