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:0744.745.709
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 15, 2022
Start date:March 5, 2020
Name:GREG TRAVAUX MAINTENANCE
Name in French, since March 5, 2020
Registered seat's address: Rue de l'Usine, Mazy 7
5032 Gembloux
Since May 20, 2020
Phone number:
0470289262 Since March 11, 2020
Fax: No data included in CBE.
Email address:
info@gregtm.beSince March 5, 2020
info@gregtm.beSince March 11, 2020
Web Address:
www.gregtm.be Since March 5, 2020
http://www.gregtm.be Since March 11, 2020
Entity type: Legal person
Legal form: Private limited company
Since March 5, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Charles ,  Grégory  Since March 5, 2020
Director Vandebrouck ,  Ralf  Since January 21, 2022
Curator (designated by court) Ghislain ,  Paul-Emmanuel  Since December 15, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 11, 2020
 
 
 

Characteristics

Subject to VAT
Since March 5, 2020
Enterprise subject to registration
Since March 11, 2020
 
 

Authorisations

Knowledge of basic business management
Since March 11, 2020
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  42.911  -  Dredging works
Since March 5, 2020
VAT 2008  43.120  -  Site preparation works
Since March 5, 2020
VAT 2008  43.130  -  Test drilling and surveys
Since March 5, 2020
VAT 2008  43.291  -  Insulation works
Since March 5, 2020
VAT 2008  43.299  -  Other installation works n.e.c.
Since March 5, 2020
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since March 5, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 5, 2020
End date exceptional fiscal yearDecember 31, 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)

(1)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