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:0718.854.924
Status:Stopped
Since December 22, 2023
Legal situation: Closure of liquidation
Since December 22, 2023
Start date:January 18, 2019
Name:ML RENOVE
Name in French, since January 18, 2019
Registered seat's address: Rue de la Gohiette, Hempt. 73
5380 Fernelmont
Since January 18, 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 liability company (1)
Since January 18, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Lejeune ,  Eric  Since January 18, 2019
Manager (2) Montfort ,  Johan  Since January 18, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 19, 2019
 
Structural works
Since March 19, 2019
 
Ceiling installation, cement works, screeds
Since March 19, 2019
 
Tiling, marble, natural stone
Since March 19, 2019
 
Roofs, weatherproofing
Since March 19, 2019
 
Joinery (installation/repair) and glazing
Since March 19, 2019
 
General carpentry
Since March 19, 2019
 
Finishing works (paint and wallpaper)
Since March 19, 2019
 
 
 

Characteristics

Subject to VAT
Since January 18, 2019
Enterprise subject to registration
Since March 19, 2019
 
 

Authorisations

Professional competence of carpenter - glazier
Since March 19, 2019
Prof. comp. for plastering/ cementing and floor screeding
Since March 19, 2019
Sectoral professional competence of general carpenter
Since March 19, 2019
Prof. competence of tiler - marbler - natural stone floorer
Since March 19, 2019
Prof. Comp. of masonry/concrete contractor (struct.works)
Since March 19, 2019
Prof. Comp. for finishing works in the construction industry
Since March 19, 2019
Professional competence for roofing and waterproofing works
Since March 19, 2019
Knowledge of basic business management
Since March 19, 2019
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 18, 2019
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since January 18, 2019
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since January 18, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 18, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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 "December 22, 2023".

(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