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:0475.098.377
Status:Stopped
Since October 21, 2021
Legal situation: Closing of bankruptcy procedure
Since October 21, 2021
Start date:June 26, 2001
Name:GYPLA
Name in Dutch, since June 19, 2001
Registered seat's address: Roosterkensweg 31
3520 Zonhoven
Since December 10, 2004
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 June 19, 2001
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Janssen ,  Joris  Since June 19, 2001
Curator (designated by court) Warson ,  Michaël  Since October 10, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Plasterer - cement contractor
Since November 8, 2001
 
Knowledge of basic management
Since July 5, 2001
 
Ceiling installation, cement works, screeds
Since August 24, 2016
 
Joinery (installation/repair) and glazing
Since August 24, 2016
 
General carpentry
Since August 24, 2016
 
Electrotechnical services
Since August 24, 2016
 
 
 

Characteristics

Subject to VAT
Since November 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 24, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since August 24, 2016
Sectoral professional competence of general carpenter
Since August 24, 2016
Professional competence for electrotechnics
Since August 24, 2016
 
 

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

VAT 2008  43.310  -  Plastering works
Since January 1, 2008
VAT 2008  43.320  -  Joinery works
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

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, from January 1, 2020 to Director, be read as "October 21, 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