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:0837.441.481
Status:Active
Legal situation: Normal situation
Since June 29, 2011
Start date:June 29, 2011
Name:GRANISITO
Name in French, since June 29, 2011
Registered seat's address: Rue de Falaën, Sosoye 7
5537 Anhée
Since June 29, 2011
Phone number:
0476359799 Since June 29, 2011(1)
Fax: No data included in CBE.
Email address:
granisito@gmail.comSince June 29, 2011(1)
granisito@gmail.comSince April 7, 2022
Web Address:
www.granisito.be Since June 29, 2011(1)
www.granisito.be Since April 7, 2022
Entity type: Legal person
Legal form: Private limited company
Since April 7, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Maltez Cavalheiro ,  Salvador  Since April 7, 2022
Manager (2) Maltez Cavalheiro ,  Salvador  Since June 29, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 4, 2011
 
Structural works
Since July 4, 2011
 
Electrotechnical services
Since July 4, 2011
 
 
 

Characteristics

Subject to VAT
Since July 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 4, 2011
Professional competence for electrotechnics
Since July 4, 2011
Knowledge of basic business management
Since July 4, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since July 1, 2011
VAT 2008  43.212  -  Electrotechnical installation work other than buildings
Since July 1, 2011
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since July 1, 2011
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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.

(2)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".

(3)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