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:0841.064.333
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 1, 2021
Start date:November 16, 2011
Name:BUILD-GYP
Name in French, since November 9, 2011
Registered seat's address: Rue des Tournesols 5   box A
1070 Anderlecht
Since January 27, 2017
Phone number:
+32(0)489672685 Since January 27, 2017(1)
Fax: No data included in CBE.
Email address:
info@build-gyp.beSince January 27, 2017(1)
Web Address:
www.build-gyp.be Since January 27, 2017(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since November 9, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Onica ,  Danut  Since November 9, 2011
Curator (designated by court) Ronse ,  Olivier  Since October 1, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 23, 2013
 
Motorised vehicles - inter-sectoral professional competence
Since April 10, 2017
 
Vehicles up to 3.5 tonnes
Since April 10, 2017
 
Vehicles over 3.5 tonnes
Since April 10, 2017
 
Structural works
Since April 10, 2017
 
Ceiling installation, cement works, screeds
Since April 10, 2017
 
Tiling, marble, natural stone
Since April 10, 2017
 
Roofs, weatherproofing
Since April 10, 2017
 
Joinery (installation/repair) and glazing
Since April 10, 2017
 
General carpentry
Since April 10, 2017
 
Finishing works (paint and wallpaper)
Since April 10, 2017
 
Installation (heating, air conditioning, sanitary, gas)
Since April 10, 2017
 
Electrotechnical services
Since April 10, 2017
 
General contractor
Since April 10, 2017
 
 
 

Characteristics

Subject to VAT
Since November 16, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since April 10, 2017
Professional competence for motor vehicles up to 3.5 tons
Since April 10, 2017
Professional competence for motor vehicles of over 3.5 tons
Since April 10, 2017
Professional competence of carpenter - glazier
Since April 10, 2017
Prof. comp. for plastering/ cementing and floor screeding
Since April 10, 2017
Sectoral professional competence of general carpenter
Since April 10, 2017
Prof. competence of tiler - marbler - natural stone floorer
Since April 10, 2017
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 10, 2017
Professional competence of general building contractor
Since April 10, 2017
Prof. Comp. for finishing works in the construction industry
Since April 10, 2017
Professional competence for roofing and waterproofing works
Since April 10, 2017
Professional competence for electrotechnics
Since April 10, 2017
Prof. Comp. central heating, airco, gas and sanitation syst.
Since April 10, 2017
Knowledge of basic business management
Since May 23, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  41.203  -  General construction of other non-residential buildings
Since November 16, 2011
VAT 2008  43.390  -  Other finishing work
Since November 16, 2011
VAT 2008  81.210  -  General cleaning of buildings
Since November 16, 2011
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since November 16, 2011
 
 

Financial information

Annual assembly January
End date financial year 31 July
 
 

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

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(4)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