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:0443.690.965
Status:Active
Legal situation: Normal situation
Since March 26, 1991
Start date:March 26, 1991
Name:DE WOLF et GALLIS
Name in French, since March 26, 1991
Registered seat's address: Clos du Colinet 8
1380 Lasne
Since November 4, 2013
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 March 26, 1991
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Georgallis ,  Theodoros  Since April 8, 1991
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 30, 2017
 
Finishing works (paint and wallpaper)
Since October 26, 2011
 
 
 

Characteristics

Subject to VAT
Since May 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. for finishing works in the construction industry
Since October 30, 2017
Knowledge of basic business management
Since October 30, 2017
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since November 25, 2011
VAT 2008  43.342  -  Painting of civil engineering works
Since November 25, 2011
VAT 2008  43.991  -  Waterproofing of walls
Since November 25, 2011
VAT 2008  74.104  -  Interior decoration
Since November 25, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)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, since January 1, 2020, be read as "Director".

(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