Registered entity data
In general | |||
Enterprise number: | 0750.584.911 | ||
Status: | Active | ||
Legal situation: | Judicial dissolution or nullity Since February 19, 2024 | ||
Start date: | July 13, 2020 | ||
Name: | GENERAL SECURITY AND SAFETY CONSULTING Name in French, since July 13, 2020 | ||
Abbreviation: |
GSSC Name in French, since July 13, 2020 | ||
Ex officio striking off: |
Striking off as result of non fulfilling UBO obligations
(1) Since March 18, 2024 | ||
Registered seat's address: |
Route de Wallonie (G.) 4
box 4
7011 Mons Additional address information.: Ghlin Since August 17, 2022 | ||
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 July 13, 2020 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | El Dib , Sidney | Since August 17, 2022 | |
Person in charge of daily management | El Dib , Sidney | Since August 17, 2022 | |
Administrator | Dehaene , John | Since February 19, 2024 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since July 13, 2020 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since January 1, 2024 | |||
Subject to VAT Since March 1, 2021 | |||
Enterprise subject to registration Since February 17, 2023 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since July 13, 2020 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
80.200 -
Security systems service activities Since October 1, 2020 | |||
VAT 2008
85.599 -
Other forms of education Since October 1, 2020 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
80.200 -
Security systems service activities Since January 1, 2024 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | July 10, 2020 | ||
End date exceptional fiscal year | December 31, 2021 | ||
| |||
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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.
(2)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