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:0883.478.275
Status:Active
Legal situation: Normal situation
Since September 13, 2006
Start date:September 13, 2006
Name:GRYSA
Name in Dutch, since August 8, 2006
Registered seat's address: Edingseweg(Via) 434   box B
9500 Geraardsbergen
Since September 1, 2023
Phone number:
0475833134 Since December 30, 2016(1)
Fax: No data included in CBE.
Email address:
stefaan.premereur@telenet.beSince December 30, 2016(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since August 8, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0451.496.594   Since April 2, 2013
Director Premereur ,  Eddy  Since August 8, 2006
Director Simoens ,  Magda  Since June 5, 2019
Permanent representative Premereur ,  Stefaan  (0451.496.594)   Since April 2, 2013
Person in charge of daily management 0451.496.594   Since June 5, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Funeral director
Since October 20, 2006
 
Knowledge of basic management
Since October 20, 2006
 
Structural works
Since September 14, 2017
 
 
 

Characteristics

Subject to VAT
Since December 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since September 14, 2017
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  96.031  -  Funeral services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 75.000,00 EUR
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)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