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:0671.666.305
Status:Active
Legal situation: Normal situation
Since February 20, 2017
Start date:February 20, 2017
Name:GP CONSTRUCT
Name in French, since February 20, 2017
Abbreviation: GP CONSTRUCT
Name in French, since February 20, 2017
Trade Name:GP CONSTRUCT
Name in French, since February 20, 2017
Registered seat's address: Route de Bavay 72   box b
7080 Frameries
Since December 1, 2019
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 company
Since March 29, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Estiévenart ,  David  Since April 26, 2023
Director Gilson ,  Michaël  Since March 29, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 6, 2024
 
Roofs, weatherproofing
Since August 3, 2018
 
Electrotechnical services
Since February 6, 2024
 
 
 

Characteristics

Employer National Social Security Office
Since August 21, 2018
Subject to VAT
Since February 20, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for roofing and waterproofing works
Since August 3, 2018
Professional competence for electrotechnics
Since February 6, 2024
Knowledge of basic business management
Since February 6, 2024
 
 

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

VAT 2008  43.995  -  Building restoration works
Since February 20, 2017
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since February 20, 2017
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since February 20, 2017
VAT 2008  43.910  -  Roofing works
Since February 20, 2017
 
 

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

NSSO2008  43.910 -  Roofing works
Since August 21, 2018
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 1, 2017
End date exceptional fiscal yearJune 30, 2018
 
 

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)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