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:0779.997.388
Status:Active
Legal situation: Normal situation
Since January 12, 2022
Start date:January 12, 2022
Name:GL DECO
Name in French, since January 12, 2022
Registered seat's address: Les Cerisiers 118
4800 Verviers
Since January 12, 2022
Phone number:
0498727616 Since January 12, 2022
Fax: No data included in CBE.
Email address:
gldecopro@gmail.comSince January 12, 2022
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since January 12, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cremer ,  Gregory  Since January 12, 2022
Director Van Hauten ,  Logan  Since January 12, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 7, 2022
 
Finishing works (paint and wallpaper)
Since February 7, 2022
 
 
 

Characteristics

Subject to VAT
Since February 1, 2022
Enterprise subject to registration
Since February 7, 2022
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since February 6, 2022
Knowledge of basic business management
Since February 6, 2022
 
 

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

VAT 2008  43.341  -  Painting of buildings
Since January 12, 2022
VAT 2008  43.291  -  Insulation works
Since January 12, 2022
VAT 2008  43.992  -  Restoration of façades
Since January 12, 2022
VAT 2008  46.733  -  Wholesale trade of wallpaper, paint and upholstery
Since January 12, 2022
VAT 2008  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since January 12, 2022
VAT 2008  74.104  -  Interior decoration
Since January 12, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 11, 2022
End date exceptional fiscal yearDecember 31, 2022
 
 

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