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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0685.433.177
Status:Stopped
Since November 30, 2021
Legal situation: Closing of bankruptcy procedure
Since November 30, 2021
Start date:November 28, 2017
Name:GHS
Name in French, since November 28, 2017
Registered seat's address: Rue du Centre 107
4800 Verviers
Since November 28, 2017
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since November 28, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Groote ,  Christopher  Since November 28, 2017
Manager (2) Schmitz ,  Peter  Since November 28, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 2, 2018
 
 
 

Characteristics

Subject to VAT
Since February 2, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 2, 2018
 
 

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

VAT 2008  49.410  -  Freight transport by road except removal services
Since February 2, 2018
VAT 2008  46.341  -  Wholesale trade of wine and spirits
Since February 2, 2018
VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since February 2, 2018
VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since February 2, 2018
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since February 2, 2018
VAT 2008  52.290  -  Other transportation support activities
Since February 2, 2018
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 27, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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)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".

(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, from January 1, 2020 to Director, be read as "November 30, 2021".

(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