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:0454.304.943
Status:Active
Legal situation: Normal situation
Since January 13, 1995
Start date:January 13, 1995
Name:GIGOT Thierry
Name in French, since January 13, 1995
Registered seat's address: Goffontaine 2   box d
4860 Pepinster
Since February 19, 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 January 13, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Docquier ,  Kevin  Since July 1, 2023
Director Gigot ,  Marie  Since July 1, 2023
Manager (2) Gigot ,  Thierry  Since December 12, 1995
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since March 13, 1995
 
Sanitary facilities installer and plumbing
Since March 13, 1995
 
Contractor zinc works and metal roofs
Since March 13, 1995
 
Contractor construction non-metal roofs
Since March 13, 1995
 
Retailer
Since March 13, 1995
 
Roofs, weatherproofing
Since March 26, 2015
 
Joinery (installation/repair) and glazing
Since March 26, 2015
 
General carpentry
Since March 26, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since March 26, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since October 16, 2014
Subject to VAT
Since March 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 26, 2015
Sectoral professional competence of general carpenter
Since March 26, 2015
Professional competence for roofing and waterproofing works
Since March 26, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since March 26, 2015
 
 

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

VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
 
 

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

NSSO2008  43.910 -  Roofing works
Since October 16, 2014
 
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)
Employers' repertory

(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